ANDREWS DIRECT MAIL FINISHERS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

07/04/227 April 2022 Satisfaction of charge 075456140002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075456140002

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MARK THOMAS WINN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE BOOROFF

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR IAN LESLIE SIMKINS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOOROFF

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOOROFF

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR IAN LESLIE SIMKINS

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOOROFF

View Document

21/03/1621 March 2016

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOOROFF

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE BOOROFF

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075456140001

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 COMPANY NAME CHANGED ADMF LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM BUCKINGHAM & CO 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 CURREXT FROM 29/02/2012 TO 31/07/2012

View Document

22/06/1122 June 2011 COMPANY NAME CHANGED ANDREWS PRINT FINISHING LIMITED CERTIFICATE ISSUED ON 22/06/11

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR PHILIP ANDREW BOOROFF

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS DENISE BOOROFF

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED FARNHAM PROPERTIES (LONDON) LTD CERTIFICATE ISSUED ON 24/05/11

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company