- Company Overview for AMPLITUDE SERVICE COMPANY LIMITED (04871483)
- Filing history for AMPLITUDE SERVICE COMPANY LIMITED (04871483)
- People for AMPLITUDE SERVICE COMPANY LIMITED (04871483)
- Charges for AMPLITUDE SERVICE COMPANY LIMITED (04871483)
- More for AMPLITUDE SERVICE COMPANY LIMITED (04871483)
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) |
---|---|---|---|
14 Sep 2005 | 288a |
New secretary appointed;new director appointed
|
|
14 Sep 2005 | 88(3) |
Particulars of contract relating to shares
|
|
14 Sep 2005 | 88(2)R |
Ad 30/08/05--------- si 1@1=1 ic 1/2
|
|
09 Sep 2005 | AA |
Full accounts made up to 31 March 2005
|
|
25 Aug 2005 | 363s |
Return made up to 19/08/05; full list of members
|
|
20 Dec 2004 | AA |
Total exemption full accounts made up to 31 March 2004
|
|
08 Sep 2004 | 363s |
Return made up to 19/08/04; full list of members
|
|
01 Apr 2004 | 395 |
Particulars of mortgage/charge
|
|
02 Feb 2004 | 225 | Accounting reference date shortened from 31/08/04 to 31/03/04 | |
27 Jan 2004 | 288b |
Secretary resigned
|
|
27 Jan 2004 | 288a |
New secretary appointed;new director appointed
|
|
16 Jan 2004 | CERTNM |
Company name changed cherrychance LIMITED\certificate issued on 16/01/04
|
|
31 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2003 | 287 |
Registered office changed on 29/10/03 from: 1 mitchell lane bristol BS1 6BU
|
|
29 Oct 2003 | 288a |
New director appointed
|
|
29 Oct 2003 | 288a |
New secretary appointed;new director appointed
|
|
22 Oct 2003 | 288b |
Secretary resigned
|
|
22 Oct 2003 | 288b |
Director resigned
|
|
19 Aug 2003 | NEWINC |
Incorporation
|