- Company Overview for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- Filing history for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- People for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- Charges for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- More for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
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
|
|
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
|
|
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
|
|
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
|
|
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
|