Advanced company searchLink opens in new window

AMEGA LABELS LIMITED

Company number 02974009

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)
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