AMPLEFLOW LIMITED

Company Documents

DateDescription
17/08/1517 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/08/1514 August 2015 SAIL ADDRESS CREATED

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED STEVEN RICHARDS

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12

View Document

06/08/126 August 2012 DIRECTOR APPOINTED JOHN DERKACH

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11

View Document

17/06/1117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 01/07/2007

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 02/06/02 TO 31/05/03

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
LU1 3BG

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 01/03/03 TO 02/06/02

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

01/05/021 May 2002 COMPANY NAME CHANGED
PIZZALAND LIMITED
CERTIFICATE ISSUED ON 01/05/02

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 18/07/01; NO CHANGE OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
CHISWELL STREET
LONDON
EC1Y 4SD

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 01/03/98

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 LOCATION OF DEBENTURE REGISTER

View Document

17/10/9717 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
BAKERS HOUSE
25 BAKERS ROAD
UXBRIDGE
MIDDLESEX UB8 1RG

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/94

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED
ASSOCIATED RESTAURANTS LIMITED
CERTIFICATE ISSUED ON 20/04/94

View Document

22/03/9422 March 1994 SUPPLEMENTAL AGREEMENTS 24/02/94

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 S386 DISP APP AUDS 18/03/93

View Document

05/04/935 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/92

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 ALTER MEM AND ARTS 18/02/93

View Document

10/08/9210 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9116 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM:
106 OXFORD ROAD
UXBRIDGE MIDDLESEX
UB8 1NA

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED
PIZZALAND LIMITED
CERTIFICATE ISSUED ON 21/02/91

View Document

03/01/913 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM:
11-12 HANOVER SQUARE
LONDON
W1A 1DF

View Document

22/08/9022 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/89

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM:
GRANT HOUSE
SYON LANE
ISLEWORTH
MIDDX

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/12/886 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

29/09/8629 September 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company