A. M. R. AMUSEMENTS LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/10/1928 October 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLAND / 01/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLAND / 01/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ROWLAND / 01/12/2018

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KHALIO STARSK

View Document

21/09/1521 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM THE OLD BAKERY 11A CANFORD LANE BRISTOL BS9 3DE UNITED KINGDOM

View Document

09/09/139 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE ROWLAND

View Document

07/11/117 November 2011 DIRECTOR APPOINTED KHALIO STARSK

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM THE OLD BAKERY 11A CANFORD LANE BRISTOL BS9 3DE UNITED KINGDOM

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 9 MANSFIELD STREET LONDON W1G 9NY

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

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

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/05/936 May 1993 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

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