- Company Overview for ADAM ANDRUSIER AUTOGRAPHS LTD (07761201)
- Filing history for ADAM ANDRUSIER AUTOGRAPHS LTD (07761201)
- People for ADAM ANDRUSIER AUTOGRAPHS LTD (07761201)
- More for ADAM ANDRUSIER AUTOGRAPHS LTD (07761201)
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) |
---|---|---|---|
15 Sep 2014 | AR01 | Annual return made up to 2 September 2014 with full list of shareholders | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from C/O. Tg Associates Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 10 September 2012 | |
13 Sep 2011 | AP01 | Appointment of Mr Adam Mark Andrusier as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Adam Andrusier as a director | |
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 2 September 2011
|
|
07 Sep 2011 | AP03 | Appointment of Mrs Rachel Miller as a secretary | |
07 Sep 2011 | AP01 | Appointment of Mr Adam Mark Andrusier as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
02 Sep 2011 | NEWINC |
Incorporation
|