AMENDIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY ROSTEN / 06/04/2010

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM 170 COLESHILL ROAD ATHERSTONE WARWICKSHIRE CV9 2AQ

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM COURT CHAMBERS WYRE COURT WYRE HILL BEWDLEY WORCESTERSHIRE DY12 2JS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSTEN / 31/10/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 CROSS BANK FARM CALLOW HILL BINDLEY WORCESTER DY14 9XR

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 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