- Company Overview for AMEGA LABELS LIMITED (02974009)
- Filing history for AMEGA LABELS LIMITED (02974009)
- People for AMEGA LABELS LIMITED (02974009)
- Charges for AMEGA LABELS LIMITED (02974009)
- Insolvency for AMEGA LABELS LIMITED (02974009)
- More for AMEGA LABELS LIMITED (02974009)
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) |
---|---|---|---|
07 Jun 2000 | 363(287) |
Registered office changed on 07/06/00
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 07/06/00 |
23 Aug 1999 | AA | Full accounts made up to 31 October 1998 | |
27 Mar 1999 | 395 | Particulars of mortgage/charge | |
20 Nov 1998 | 363s | Return made up to 06/10/98; full list of members | |
18 Nov 1998 | AA | Full accounts made up to 31 October 1997 | |
08 Oct 1997 | 363s | Return made up to 06/10/97; no change of members | |
08 Oct 1997 | 363(288) |
Secretary'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 DocumentSecretary's particulars changed |
19 Sep 1997 | AA | Full accounts made up to 31 October 1996 | |
06 Apr 1997 | AA | Full accounts made up to 31 October 1995 | |
26 Jan 1997 | 287 | Registered office changed on 26/01/97 from: 6A lord street oldham greater manchester 0L1 3EY | |
28 Oct 1996 | 363s | Return made up to 06/10/96; no change of members | |
28 Oct 1996 | 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 |
18 Dec 1995 | 288 | New director appointed | |
18 Dec 1995 | 88(2)R | Ad 01/10/95--------- £ si 98@1 | |
11 Oct 1995 | 363s | Return made up to 06/10/95; full list of members | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
21 Dec 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
21 Dec 1994 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
21 Dec 1994 | 224 |
Accounting reference date notified as 31/10
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 31/10 |
23 Nov 1994 | CERTNM |
Company name changed lodgechoice LIMITED\certificate issued on 24/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed lodgechoice LIMITED\certificate issued on 24/11/94 |
02 Nov 1994 | 288 | Secretary resigned;new director appointed | |
02 Nov 1994 | 288 | New secretary appointed;director resigned | |
02 Nov 1994 | 287 |
Registered office changed on 02/11/94 from: 1 mitchell lane bristol BS1 6BU
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 02/11/94 from: 1 mitchell lane bristol BS1 6BU |
06 Oct 1994 | NEWINC |
Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentIncorporation |