AMANDLA MODIFIED LTD

Company Documents

DateDescription
18/03/1518 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 CURREXT FROM 05/04/2015 TO 05/10/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
560-564 HIGH ROAD
LEYTONSTONE
LONDON
E11 3DH

View Document

20/02/1420 February 2014 10/01/14 NO CHANGES

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/03/1319 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/02/129 February 2012 15/01/12 NO CHANGES

View Document

02/02/122 February 2012 SAIL ADDRESS CREATED

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM SUITE L601 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 12V

View Document

12/05/1112 May 2011 15/01/11 NO CHANGES

View Document

11/02/1111 February 2011 Annual return made up to 12 February 2010 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/04/1012 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 CORPORATE DIRECTOR APPOINTED MODIFIED AUTOS LTD

View Document

24/02/1024 February 2010 CORPORATE SECRETARY APPOINTED MODIFIED AUTOS LTD

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDLA MODIFICATIONS LTD

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED AMANDLA MODIFICATIONS LTD

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ATHOL STEWART

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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