Advanced company searchLink opens in new window

ANDREWS DIRECT MAIL FINISHERS LIMITED

Company number 07545614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2016 TM01 Termination of appointment of Paul Booroff as a director on 9 March 2016
24 Mar 2016 TM01 Termination of appointment of Philip Andrew Booroff as a director on 9 March 2016
23 Mar 2016 AP01 Appointment of Mr Ian Leslie Simkins as a director on 9 March 2016
21 Mar 2016 ANNOTATION Clarification AP01 was removed from the public record on 06/01/2017 as it is factually inaccurate.
21 Mar 2016 TM01 Termination of appointment of Denise Joan Booroff as a director on 9 March 2016
21 Mar 2016 TM01 Termination of appointment of Paul Booroff as a director on 9 March 2016
21 Mar 2016 TM01 Termination of appointment of Philip Andrew Booroff as a director on 9 March 2016
16 Mar 2016 MR01 Registration of charge 075456140001, created on 9 March 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 CERTNM Company name changed admf LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2014-06-26
04 Aug 2015 CONNOT Change of name notice
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 AD01 Registered office address changed from Buckingham & Co 27a Maxwell Road Northwood Middlesex HA6 2XY United Kingdom on 27 March 2014
14 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
24 Jan 2012 AA01 Current accounting period extended from 29 February 2012 to 31 July 2012
22 Jun 2011 CERTNM Company name changed andrews print finishing LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
22 Jun 2011 CONNOT Change of name notice
21 Jun 2011 AP01 Appointment of Mr Philip Andrew Booroff as a director
21 Jun 2011 AP01 Appointment of Mrs Denise Booroff as a director
24 May 2011 CERTNM Company name changed farnham properties (london) LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12