ANDY MAC TECH SUPPORT LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Director's details changed for Mrs Kristin Eleanor Mcintosh on 2020-12-11

View Document

20/05/2220 May 2022 Director's details changed for Mr Andrew Douglas Mcintosh on 2020-12-11

View Document

20/05/2220 May 2022 Director's details changed for Mr Andrew Douglas Mcintosh on 2020-12-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN ELEANOR MCINTOSH / 23/01/2018

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS KRISTIN ELEANOR MCINTOSH

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN ELEANOR MCINTOSH / 17/01/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 4 APPLETREE CLOSE SOUHTWELL NG25 0AN ENGLAND

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 4 APPLETREE CLOSE SOUTHWELL NG25 0AN ENGLAND

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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