Advanced company searchLink opens in new window

ANDOR TECHNOLOGY LIMITED

Company number NI022466

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)
07 Mar 2013 AP01 Appointment of Mr William Thomas Parsons as a director on 26 February 2013
07 Mar 2013 TM01 Termination of appointment of Susan Leah Novak Vogt as a director on 26 February 2013
07 Mar 2013 TM01 Termination of appointment of Peter John Smith as a director on 26 February 2013
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 636,087.9
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 634,087.9
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 635,978.9
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 632,887.9
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 629,087.9
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 632,087.9
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 630,087.9
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 627,807.9
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 627,782.28
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 627,732.28
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 622,120.1
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 621,870.1
12 Dec 2012 AP01 Appointment of Ms Mary Beth Duseau as a director on 7 December 2012
12 Dec 2012 TM02 Termination of appointment of Stephanie Anne Quinn as a secretary on 7 December 2012
12 Dec 2012 AP03 Appointment of Mr Alan Richard Lilley as a secretary on 7 December 2012
12 Dec 2012 AP01 Appointment of Mr Alan Richard Lilley as a director on 7 December 2012
12 Dec 2012 TM01 Termination of appointment of Christopher Calling as a director on 7 December 2012
09 Oct 2012 AR01 Annual return made up to 25 September 2012 no member list
09 Oct 2012 CH01 Director's details changed for Peter John Smith on 7 November 2011
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 621,610.1
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 621,860.1
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 621,360.1