- Company Overview for AMANDIAN LIMITED (04250151)
- Filing history for AMANDIAN LIMITED (04250151)
- People for AMANDIAN LIMITED (04250151)
- Charges for AMANDIAN LIMITED (04250151)
- More for AMANDIAN LIMITED (04250151)
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) |
---|---|---|---|
11 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Jul 2007 | 363a | Return made up to 11/07/07; full list of members | |
12 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
02 Aug 2006 | 363a | Return made up to 11/07/06; full list of members | |
18 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: 38 york road northampton NN1 5QJ | |
01 Aug 2005 | 363s | Return made up to 11/07/05; full list of members | |
06 May 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
20 Aug 2004 | 363s | Return made up to 11/07/04; full list of members | |
03 Apr 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
25 Oct 2003 | 363s | Return made up to 11/07/03; full list of members | |
06 May 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
19 Mar 2003 | 225 | Accounting reference date extended from 31/07/02 to 31/12/02 | |
13 Aug 2002 | 363s |
Return made up to 11/07/02; full list of members
|
|
11 Jan 2002 | 395 | Particulars of mortgage/charge | |
09 Jan 2002 | 88(2)R | Ad 15/10/01-17/12/01 £ si 99@1=99 £ ic 1/100 | |
17 Oct 2001 | 288a | New director appointed | |
17 Oct 2001 | 288a | New secretary appointed;new director appointed | |
17 Oct 2001 | 288b | Director resigned | |
17 Oct 2001 | 288b | Secretary resigned | |
17 Oct 2001 | 287 | Registered office changed on 17/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR | |
15 Oct 2001 | CERTNM | Company name changed stocksmoor LIMITED\certificate issued on 15/10/01 | |
11 Jul 2001 | NEWINC | Incorporation |