ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD
Company number 07267601
- Company Overview for ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD (07267601)
- Filing history for ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD (07267601)
- People for ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD (07267601)
- Charges for ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD (07267601)
- More for ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD (07267601)
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) |
---|---|---|---|
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
22 Sep 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Jan 2014 | MR01 | Registration of charge 072676010001 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
08 May 2012 | CERTNM |
Company name changed rb productions LIMITED\certificate issued on 08/05/12
|
|
28 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 29 February 2012 | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from , Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands, DY8 5QR, England on 28 September 2011 | |
28 Sep 2011 | AP01 | Appointment of Andrew Simpson Muir as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Benjamin Handley as a director | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | AD01 | Registered office address changed from , Baskerville House Centenary Square, Birmingham, B1 2nd, United Kingdom on 24 September 2010 | |
27 May 2010 | NEWINC |
Incorporation
|