AMESPACE LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1930 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 8 THE METRO CENTRE PETERBOROUGH CAMBS PE2 7UH

View Document

12/06/1812 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/1812 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1812 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/03/186 March 2018 COMPANY NAME CHANGED SMW-AUTOBLOK WORKHOLDING LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

25/07/1725 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER BRONZINO / 03/03/2010

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

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

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 8 THE METROCENTRE PETERBOROUGH CAMBS PE2 7UH

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 NC INC ALREADY ADJUSTED 02/02/95

View Document

28/02/9528 February 1995 £ NC 50000/150000 02/02/95

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED AUTOBLOK WORKHOLDING LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 8 THE METRO CENTRE PETERBOROUGH PE2 0YT

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: STIRLING WAY BRETTON PETERBOROUGH PE3 8QD

View Document

15/05/9015 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 COMPANY NAME CHANGED AMESPACE LIMITED CERTIFICATE ISSUED ON 30/03/90

View Document

26/03/9026 March 1990 ADOPT MEM AND ARTS 20/03/90

View Document

26/03/9026 March 1990 £ NC 100/50000 20/03/

View Document

26/03/9026 March 1990 NC INC ALREADY ADJUSTED 20/03/90

View Document

06/03/906 March 1990 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