AMPLEFAIR LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

01/01/131 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JEFFREY / 19/12/2012

View Document

01/01/131 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/12/1129 December 2011 AUDITOR'S RESIGNATION

View Document

29/12/1129 December 2011 SECTION 519

View Document

22/12/1122 December 2011 SECTION 519 ONLY

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 2 HOMESTEAD REDCLIFFE BAY PORTISHEAD AVON BS20 8JF

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECTION 519

View Document

17/05/1017 May 2010 AUDITOR'S RESIGNATION

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL JEFFREY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE JEFFREY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY JEFFREY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JEFFREY / 21/12/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 AUDITOR'S RESIGNATION

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8820 October 1988 RETURN MADE UP TO 21/02/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/02/88

View Document

05/10/885 October 1988 EXEMPTION FROM APPOINTING AUDITORS 210288

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: G OFFICE CHANGED 19/03/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 GAZETTABLE DOCUMENT

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

View Document

21/08/8621 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

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