AMPEX CONNECT LTD

Company Documents

DateDescription
24/07/2524 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

20/04/2320 April 2023 Statement of affairs

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

04/04/234 April 2023 Registered office address changed from 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 2023-04-04

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / EMMA COLLINS / 15/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 CESSATION OF EMMA COLLINS AS A PSC

View Document

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL POGSON

View Document

27/04/2027 April 2020 CESSATION OF LYNSEY POGSON AS A PSC

View Document

24/04/2024 April 2020 CESSATION OF LYNSEY POGSON AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR LYNSEY POGSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS EMMA KELSALL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA COLLINS

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY POGSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

06/05/166 May 2016 16/11/15 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 3 KELVIN STREET MANCHESTER M4 1ET UNITED KINGDOM

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED CRONUTZ LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

04/11/134 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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