- Company Overview for AME COMMUNICATE LTD (07830615)
- Filing history for AME COMMUNICATE LTD (07830615)
- People for AME COMMUNICATE LTD (07830615)
- Insolvency for AME COMMUNICATE LTD (07830615)
- More for AME COMMUNICATE LTD (07830615)
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 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
04 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | AD01 | Registered office address changed from 81 Lancaster Road London E17 6AH on 11 November 2013 | |
03 Oct 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
18 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Jun 2013 | CH01 | Director's details changed for Mr Christopher Telesford on 8 June 2013 | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
17 Dec 2012 | AP01 | Appointment of Mr Derrick Louis Arthur Huth as a director | |
21 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
21 Sep 2012 | TM01 | Termination of appointment of Adiran Cox as a director | |
22 May 2012 | CH01 | Director's details changed for Mr Adiran Marcus Telesford on 22 May 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from C/O Ame Communicate 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom on 27 January 2012 | |
01 Nov 2011 | NEWINC |
Incorporation
|