Advanced company searchLink opens in new window

AAMP GLOBAL LIMITED

Company number 02560438

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)
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
13 Apr 1994 AA Accounts for a small company made up to 31 December 1993
27 Jan 1994 363s Return made up to 20/11/93; full list of members
  • 363(287) ‐ Registered office changed on 27/01/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jul 1993 AA Accounts for a small company made up to 31 December 1992
26 Feb 1993 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/01/93
26 Feb 1993 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/01/93
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
26 Feb 1993 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/93
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
21 Feb 1993 88(2)R Ad 02/12/92--------- £ si 98@1=98 £ ic 2/100
21 Feb 1993 363s Return made up to 20/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;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 DocumentReturn made up to 20/11/92; no change of members
27 May 1992 395 Particulars of mortgage/charge
05 May 1992 AA Accounts for a small company made up to 31 December 1991
09 Dec 1991 363b Return made up to 20/11/91; full list of members
11 Feb 1991 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
08 Jan 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Jan 1991 287 Registered office changed on 08/01/91 from: 31 corsham street london N1 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/01/91 from: 31 corsham street london N1 6DR
08 Jan 1991 MEM/ARTS Memorandum and Articles of Association
12 Dec 1990 CERTNM Company name changed richaim LIMITED\certificate issued on 13/12/90
20 Nov 1990 NEWINC Incorporation