AMUSEMENT TRADES CONFERENCES LTD

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

07/07/147 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 16/05/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY

View Document

03/07/133 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044405550002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044405550001

View Document

15/05/1315 May 2013 ALTER ARTICLES 26/04/2013

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

05/10/125 October 2012 SECRETARY APPOINTED MICHAEL SICELY

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MICHAEL SICELY

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
BEDFORD HOUSE FULHAM HIGH STREET
LONDON
SW6 3JW
UNITED KINGDOM

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
EARLS COURT EXHIBITION CENTRE
WARWICK ROAD
LONDON
SW5 9TA

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
EARL'S COURT EXHIBITION CENTRE
WARWICK ROAD
LONDON
SW5 9TA

View Document

17/05/0617 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM:
211 KINGS CROSS ROAD
LONDON
WC1X 9DN

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM:
6 ALL SAINTS STREET
LONDON
N1 9RQ

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

16/05/0216 May 2002 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