AMIDA PROPERTIES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 26/08/11 NO CHANGES

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: GISTERED OFFICE CHANGED ON 17/06/2009 FROM 14 CARLTON PARK AVENUE PONTEFRACT WEST YORKSHIRE WF8 3RH

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: G OFFICE CHANGED 16/03/94 DHARMA LOW STREET BROTHERTON KNOTTINGLEY

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: G OFFICE CHANGED 02/03/94 9 CORNMARKET PONTEFRACT WEST YORKSHIRE WF8 1AN

View Document

13/02/9413 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: G OFFICE CHANGED 30/10/91 14 BOX LANE PONTEFRACT WEST YORKSHIRE WF8 2JW

View Document

27/04/9027 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

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