- Company Overview for ANDREW BLUMFIELD CONSULTING LTD. (SC387593)
- Filing history for ANDREW BLUMFIELD CONSULTING LTD. (SC387593)
- People for ANDREW BLUMFIELD CONSULTING LTD. (SC387593)
- Insolvency for ANDREW BLUMFIELD CONSULTING LTD. (SC387593)
- More for ANDREW BLUMFIELD CONSULTING LTD. (SC387593)
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) |
---|---|---|---|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AD01 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 15 July 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
10 Oct 2012 | CH01 | Director's details changed for Constance Joan Eva Blumfield on 10 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Andrew Paul Blumfield on 10 October 2012 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
01 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
24 Nov 2010 | AP01 | Appointment of Constance Joan Eva Blumfield as a director | |
24 Nov 2010 | AP01 | Appointment of Andrew Paul Blumfield as a director | |
29 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
29 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
25 Oct 2010 | NEWINC | Incorporation |