- Company Overview for ANDY'S BUSINESS MACHINES LIMITED (06910218)
- Filing history for ANDY'S BUSINESS MACHINES LIMITED (06910218)
- People for ANDY'S BUSINESS MACHINES LIMITED (06910218)
- Charges for ANDY'S BUSINESS MACHINES LIMITED (06910218)
- More for ANDY'S BUSINESS MACHINES LIMITED (06910218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
25 Apr 2014 | TM01 | Termination of appointment of Melody Hinchliff as a director | |
17 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2014 | AP01 | Appointment of Christopher John Hinchliff as a director | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Nov 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
01 Mar 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 October 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
27 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Oct 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 98 Denby Dale Road Wakefield West Yorkshire WF2 7AH on 31 August 2010 | |
21 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
08 Dec 2009 | AP01 | Appointment of Mrs Melody Hinchliff as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Andrew Hinchliff as a director | |
19 May 2009 | NEWINC | Incorporation |