Advanced company searchLink opens in new window

ANDREWS HYDROGRAPHICS LIMITED

Company number 01349279

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)
12 Jul 2013 AP01 Appointment of Mr Nicolas Robert Maxime Mouté as a director
12 Jul 2013 TM01 Termination of appointment of Alan Shanks as a director
22 Jun 2013 AP03 Appointment of Mr Graeme Charles Morrice as a secretary
22 Jun 2013 TM02 Termination of appointment of Shanks Alan Gordon as a secretary
31 May 2013 AA Full accounts made up to 30 September 2012
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
08 Nov 2012 TM01 Termination of appointment of Ian Herd as a director
08 Nov 2012 TM01 Termination of appointment of Bruce Webster as a director
14 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of David Wishart Kerr as a director
01 Aug 2012 AP01 Appointment of Mr Alan Gordon Shanks as a director
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jul 2012 MG01 Duplicate mortgage certificatecharge no:5
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Feb 2012 AA Full accounts made up to 30 September 2011
11 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 30 September 2010
18 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restated facility agreement 06/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Feb 2011 CH01 Director's details changed for Stuart Robert Reid on 4 February 2011
22 Feb 2011 AA Full accounts made up to 30 September 2009
20 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Stuart Robert Reid on 18 July 2010
20 Jul 2010 CH01 Director's details changed for Thomas Duncanson Campbell on 18 July 2010