AMPLE WALRUS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/192 August 2019 APPLICATION FOR STRIKING-OFF

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT 1 PRIORS FARM EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3BQ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURTON / 13/07/2016

View Document

17/12/1617 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY URQUHART / 06/05/2016

View Document

21/04/1621 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURTON / 20/07/2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY URQUHART / 15/07/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURTON / 15/07/2014

View Document

21/05/1421 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 2 THE COURTYARD DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AZ

View Document

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURTON / 01/10/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY URQUHART / 01/10/2010

View Document

16/07/1016 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURTON / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 69 GODOLPHIN ROAD SHEPHERDS BUSH LONDON W12 8JN

View Document

27/01/9527 January 1995 NEW SECRETARY APPOINTED

View Document

27/01/9527 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/01/9523 January 1995 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