- Company Overview for AMENITY CONTRACT SERVICES LTD (04233847)
- Filing history for AMENITY CONTRACT SERVICES LTD (04233847)
- People for AMENITY CONTRACT SERVICES LTD (04233847)
- Charges for AMENITY CONTRACT SERVICES LTD (04233847)
- Insolvency for AMENITY CONTRACT SERVICES LTD (04233847)
- More for AMENITY CONTRACT SERVICES LTD (04233847)
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) |
---|---|---|---|
25 Sep 2003 | AA | Accounts for a small company made up to 30 November 2002 | |
13 Jun 2003 | 363s | Return made up to 13/06/03; full list of members | |
17 Dec 2002 | 288b | Director resigned | |
06 Aug 2002 | AA | Total exemption small company accounts made up to 30 November 2001 | |
03 Jul 2002 | 363s | Return made up to 13/06/02; full list of members | |
07 Feb 2002 | 395 | Particulars of mortgage/charge | |
12 Oct 2001 | 287 | Registered office changed on 12/10/01 from: catchdale moss farm eccleston st helens merseyside WA10 5QG | |
23 Aug 2001 | 287 | Registered office changed on 23/08/01 from: long lane wellington telford shropshire TF6 6HA | |
22 Aug 2001 | CERTNM | Company name changed als (north) LTD\certificate issued on 22/08/01 | |
20 Aug 2001 | 288a | New director appointed | |
25 Jul 2001 | 288a | New secretary appointed | |
16 Jul 2001 | 225 | Accounting reference date shortened from 30/06/02 to 30/11/01 | |
04 Jul 2001 | 287 | Registered office changed on 04/07/01 from: als long lane wellington telford shropshire TF6 6HA | |
04 Jul 2001 | 288a | New director appointed | |
04 Jul 2001 | 288a | New director appointed | |
15 Jun 2001 | 288b | Secretary resigned | |
15 Jun 2001 | 288b | Director resigned | |
13 Jun 2001 | NEWINC | Incorporation |