AMPLEC LTD

Company Documents

DateDescription
22/04/2522 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Registered office address changed from 28 Wilton Road Bexhill-on-Sea TN40 1EZ England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-02-27

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Change of details for Mr Robbie John Griffiths as a person with significant control on 2020-06-11

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Change of share class name or designation

View Document

04/08/214 August 2021 Resolutions

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 PREVEXT FROM 31/10/2020 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM JOHN LADSON-WRIGHT

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 7 BATTERY HILL FAIRLIGHT EAST SUSSEX TN35 4AP ENGLAND

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME JONES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 19 SAXON ROAD HASTINGS EAST SUSSEX TN35 5HP

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE JOHN GRIFFITHS

View Document

11/06/2011 June 2020 CESSATION OF GRAEME JONES AS A PSC

View Document

25/01/2025 January 2020 DIRECTOR APPOINTED MR ROBBIE JOHN GRIFFITHS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 31/10/19 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MR SAMUEL JOHN LADSON-WRIGHT

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 COMPANY NAME CHANGED SMART-SKOOL LTD CERTIFICATE ISSUED ON 30/01/18

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY APPLEBY

View Document

19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIS

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDONALD

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIRGINA DAVIS

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information