Based in West Yorkshire, Andy's Business Machines Ltd was setup in 2009, it has a status of "Dissolved". We don't currently know the number of employees at the company. Andy's Business Machines Ltd has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINCHLIFF, Christopher John | 01 February 2014 | - | 1 |
HINCHLIFF, Andrew George | 19 May 2009 | 23 November 2009 | 1 |
HINCHLIFF, Melody Jane | 23 November 2009 | 02 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 23 May 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
MR04 - N/A | 17 April 2014 | |
AP01 - Appointment of director | 18 February 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AA01 - Change of accounting reference date | 26 November 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA01 - Change of accounting reference date | 01 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 11 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AA01 - Change of accounting reference date | 12 October 2010 | |
AD01 - Change of registered office address | 31 August 2010 | |
AR01 - Annual Return | 21 May 2010 | |
AP01 - Appointment of director | 08 December 2009 | |
TM01 - Termination of appointment of director | 07 December 2009 | |
NEWINC - New incorporation documents | 19 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2011 | Fully Satisfied |
N/A |