- Company Overview for AMSPHERE LIMITED (04383556)
- Filing history for AMSPHERE LIMITED (04383556)
- People for AMSPHERE LIMITED (04383556)
- Charges for AMSPHERE LIMITED (04383556)
- Insolvency for AMSPHERE LIMITED (04383556)
- More for AMSPHERE LIMITED (04383556)
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) |
---|---|---|---|
13 Feb 2012 | MG01 | Duplicate mortgage certificatecharge no:8 | |
09 Feb 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 6
|
|
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
01 Feb 2012 | AP01 | Appointment of Mrs Rachel Vallance as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Paul Richard Ashworth as a director | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Aug 2010 | TM01 | Termination of appointment of Prangige Chanaka as a director | |
17 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Prangige Dominda Chanaka on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Lord Iain David Thomas Vallance on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Ramesh Subramanian on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Ms Gesa Clarina Grabis on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Kenneth Francis Campbell on 16 March 2010 | |
28 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2009 | AD01 | Registered office address changed from 90 Fenchurch Street London EC3M 4ST England on 29 December 2009 |