AMPROGATE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 81 STOKE NEWINGTON ROAD LONDON LONDON N16 8AD ENGLAND

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/03/1120 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRISHA MALLELA / 20/03/2011

View Document

20/09/1020 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR MALLELA / 01/06/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 62 THE GALLERY APARTMENT 347 MOSS LANE EAST MANCHESTER M14 4LB

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 81 STOKE NEWINGTON ROAD LONDON LONDON N16 8AD UNITED KINGDOM

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS SHIRISHA MALLELA

View Document

17/11/0917 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 38, FLAT A, GILLETT AVENUE EAST HAM LONDON E6 3AW

View Document

01/09/081 September 2008 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