Advanced company searchLink opens in new window

AMP OF GREAT BRITAIN LIMITED

Company number 00971863

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)
11 Jun 2002 363s Return made up to 17/05/02; full list of members
15 Apr 2002 353 Location of register of members
13 Mar 2002 AA Accounts made up to 23 September 2001
06 Mar 2002 288a New director appointed
06 Mar 2002 288a New director appointed
06 Mar 2002 288a New secretary appointed
06 Mar 2002 288b Secretary resigned
06 Mar 2002 287 Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE
24 Oct 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01
03 Oct 2001 353 Location of register of members
11 Sep 2001 AA Accounts made up to 31 December 2000
22 Aug 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 May 2001 363s Return made up to 17/05/01; full list of members
23 May 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Mar 2001 AA Full accounts made up to 31 December 1999
07 Feb 2001 363s Return made up to 17/05/00; full list of members
07 Feb 2001 287 Registered office changed on 07/02/01 from: humphrys road woodside estate dunstable bedfordshire LU5 4SX
01 Feb 2001 288b Secretary resigned
01 Feb 2001 288a New secretary appointed
27 Mar 2000 CERTNM Company name changed tyco electronics uk LTD.\certificate issued on 27/03/00
07 Feb 2000 CERTNM Company name changed m/a-com sales LTD.\certificate issued on 08/02/00
02 Nov 1999 AA Full accounts made up to 31 December 1998