AMPLIFIED CLOUD LIMITED
Company Documents
Date | Description |
---|---|
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/06/1321 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
06/07/126 July 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/06/1214 June 2012 | COMPANY NAME CHANGED WEB - DOMINION LIMITED CERTIFICATE ISSUED ON 14/06/12 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/06/1122 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GIBBONS / 26/03/2009 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/06/1011 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GIBBONS / 01/11/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD GIBBONS / 01/11/2009 |
21/01/1021 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GIBBONS / 01/11/2009 |
03/06/093 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/03/0925 March 2009 | CURREXT FROM 31/05/2009 TO 30/09/2009 |
20/08/0820 August 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/06/052 June 2005 | NC INC ALREADY ADJUSTED 23/05/05 |
02/06/052 June 2005 | S80A AUTH TO ALLOT SEC 23/05/05 |
02/06/052 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/06/052 June 2005 | ᄑ NC 1000/100000 23/05 |
02/06/052 June 2005 | S369(4) SHT NOTICE MEET 23/05/05 |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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