- Company Overview for AMPLE MANAGEMENT CONSULTANTS LIMITED (07128856)
- Filing history for AMPLE MANAGEMENT CONSULTANTS LIMITED (07128856)
- People for AMPLE MANAGEMENT CONSULTANTS LIMITED (07128856)
- Insolvency for AMPLE MANAGEMENT CONSULTANTS LIMITED (07128856)
- Registers for AMPLE MANAGEMENT CONSULTANTS LIMITED (07128856)
- More for AMPLE MANAGEMENT CONSULTANTS LIMITED (07128856)
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 Apr 2015 | TM01 | Termination of appointment of Graham James Foster as a director on 13 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Byron Malik Sachdev as a director on 13 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 13 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 21 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Graham James Foster on 21 June 2013 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
22 Mar 2012 | TM01 | Termination of appointment of Elizabeth Logan as a director | |
22 Mar 2012 | AP01 | Appointment of Mr Graham James Foster as a director | |
22 Mar 2012 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
22 Mar 2012 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 22 March 2012 | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 |