AMBLETON COMPUTING LTD

Company Documents

DateDescription
25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF MAHMOOD HANID / 30/04/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, SECRETARY MARIAH BAKALI

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIF MAHMOOD HANID / 03/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANIFA HANID / 03/04/2010

View Document

08/04/108 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY THE CONTRACTORS ACCOUNTANT LTD

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: G OFFICE CHANGED 04/02/03 261 SOUTHCROFT ROAD STREATHAM LONDONBSW16 6QT

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

17/11/0017 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: G OFFICE CHANGED 19/07/99 THE GRANARY CHETNOLE SHERBORNE DORSET DT9 6PD

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

View Document


More Company Information