(CS01) Confirmation statement with no updates August 4, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, March 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 18, 2013: 6.00 GBP
capital
|
|
(SH01) Capital declared on January 25, 2013: 6.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ampcorp LTDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 11, 2012 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 19, 2011. Old Address: Charter House Sandford Street Lichfield Staffordshire WS13 6QA
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 10, 2010. Old Address: 1 St. James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 10th, September 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 29, 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 29, 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed friars 626 LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 22, 2009
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(32 pages)
|