- Company Overview for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- Filing history for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- People for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- Charges for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
- More for AMV PLAYGROUND SOLUTIONS LIMITED (01966899)
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) |
---|---|---|---|
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jun 2011 | TM01 | Termination of appointment of Wendy Liley as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Lesley Johnson as a director | |
06 Jun 2011 | TM02 | Termination of appointment of Lesley Johnson as a secretary | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Apr 2010 | AD01 | Registered office address changed from Unit D Abbey Lane Industrial Estate, Abbey Lane Burscough Ormskirk Lancashire L40 7SR United Kingdom on 15 April 2010 | |
11 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mrs Lesley Helen Johnson on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Wendy Liley on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Martyn Liley on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Walter Liley on 11 November 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Lesley Helen Johnson on 11 November 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Dec 2008 | 363a | Return made up to 02/10/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from 43 ralphs wifes lane banks southport lancashire PR9 8ER | |
19 Nov 2007 | 363s | Return made up to 02/10/07; no change of members | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2006 | 288b | Secretary resigned | |
29 Nov 2006 | 288a | New secretary appointed;new director appointed |