AMMONITE SYSTEMS LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1229 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PIA IRMTRAUD SONDERGELD / 31/08/2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIA IRMTRAUD SONDERGELD / 31/08/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK SPOONER / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIA IRMTRAUD SONDERGELD / 19/10/2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 SJD ACCOUNTANCY, 2ND FLOOR 43 TEMPLE ROW BIRMINGHAM B2 5LS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 SJD ACCOUNTANCY 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 1 DRAYCOTT ROAD, SOUTHMOOR OXFORD OXFORDSHIRE OX13 5BY

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 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