AMAZING SPACE LIMITED

Company Documents

DateDescription
08/12/148 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014

View Document

19/11/1319 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2013

View Document

13/11/1213 November 2012 SECOND FILING WITH MUD 08/02/12 FOR FORM AR01

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM, HOME GROUND BARN PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER, NORTHANTS, NN12 7LS, ENGLAND

View Document

31/10/1231 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1231 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1231 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY TOM PARRISH

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR LISA PARRISH

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 74 CLERKENWELL ROAD LONDON EC1M 5QA

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

14/06/1214 June 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA TIFFANY PARRISH / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTUS / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTUS / 01/01/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA PARRISH / 01/01/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: G OFFICE CHANGED 17/06/03 74 CLERKENWELL ROAD LONDON EC1M 5QA

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: G OFFICE CHANGED 05/06/03 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/07/0215 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

30/04/0230 April 2002 FIRST GAZETTE

View Document

31/07/0131 July 2001 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01

View Document

31/07/0131 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: G OFFICE CHANGED 28/02/01 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

09/01/019 January 2001 FIRST GAZETTE

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 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