Advanced company searchLink opens in new window

AMITEX LED LIGHTING COMPANY LIMITED

Company number 04678268

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)
22 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2011 SH02 Sub-division of shares on 8 December 2011
21 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision and reissue of share certificates 08/12/2011
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AD01 Registered office address changed from 2 Burncliffe West End Hexham Northumberland NE46 3DD on 26 September 2011
17 Aug 2011 CERTNM Company name changed amitex interiors LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
17 Aug 2011 CONNOT Change of name notice
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Alan Morton on 29 March 2010
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2009 288b Appointment terminated secretary kim morton
27 Mar 2009 363a Return made up to 26/02/09; full list of members
04 Sep 2008 287 Registered office changed on 04/09/2008 from the arches corbridge business centre tinklers bank corbridge northumberland NE45 5SB
04 Sep 2008 353 Location of register of members
03 Sep 2008 288c Director's change of particulars / alan morton / 03/09/2008
11 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 26/02/08; full list of members
23 Jan 2008 353 Location of register of members
23 Jan 2008 288c Director's particulars changed
23 Jan 2008 287 Registered office changed on 23/01/08 from: byways the stanners corbridge northumberland NE45 5BA
23 Jan 2008 225 Accounting reference date shortened from 04/04/08 to 31/03/08
13 Sep 2007 AA Total exemption small company accounts made up to 4 April 2007