AMPLECAREER LIMITED

Company Documents

DateDescription
18/07/1318 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030550070004

View Document

24/07/1224 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KILLICK / 10/05/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 THE RIVERBANK HOTEL 53-59 DESPENSER STREET RIVERSIDE CARDIFF CF1 8RG

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: G OFFICE CHANGED 02/12/96 THE RIVERSIDE HOTEL 53-59 DESPENSER STREET RIVERSIDE CARDIFF CF4 5UZ

View Document

16/05/9616 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: G OFFICE CHANGED 07/08/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/05/9510 May 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