- Company Overview for AMPIRE LIMITED (05678428)
- Filing history for AMPIRE LIMITED (05678428)
- People for AMPIRE LIMITED (05678428)
- More for AMPIRE LIMITED (05678428)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 |
Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Mohammed Aamir Afzal on 17 January 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Mar 2009 | 363a | Return made up to 17/01/09; full list of members | |
16 Dec 2008 | 363a | Return made up to 17/01/08; full list of members | |
12 Dec 2008 | 288c | Secretary's Change of Particulars / mohammed afzal / 16/01/2008 / HouseName/Number was: , now: 7; Street was: 7 colridge court, now: colridge court; Region was: salop, now: shropshire | |
12 Dec 2008 | 288c | Director's Change of Particulars / mohammed afzal / 16/01/2008 / HouseName/Number was: , now: 11; Street was: 47 wigley street, now: radstock road; Post Town was: manchester, now: stretford; Region was: lancashire, now: manchester; Post Code was: M12 5BA, now: M21 0AJ; Country was: , now: united kingdom | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from unit 187 792 wilmslow road didsbury manchester M20 6UG | |
03 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: unit 187 792 wilmslow rd didsbury manchester M20 6UG | |
23 Feb 2007 | 363s | Return made up to 17/01/07; full list of members | |
23 Feb 2007 | 363(287) |
Registered office changed on 23/02/07
|
|
28 Mar 2006 | 288b | Secretary resigned | |
28 Mar 2006 | 288a | New secretary appointed | |
10 Mar 2006 | 288a | New director appointed | |
10 Mar 2006 | 288a | New secretary appointed | |
10 Mar 2006 | 287 | Registered office changed on 10/03/06 from: 10- 11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ |