AMSCAN HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Registered office address changed from Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-12-19

View Document

16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Statement of affairs

View Document

16/12/2416 December 2024 Resolutions

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

28/12/2328 December 2023 Appointment of Mr James Christopher Michael Woolley as a director on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Joseph Francis Hennigan as a director on 2023-12-22

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

20/06/2320 June 2023 Appointment of Ms Laura Jane Evison as a director on 2023-06-19

View Document

07/06/237 June 2023 Change of details for Summerhouse Bidco Limited as a person with significant control on 2023-04-15

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Registration of charge 009742900004, created on 2021-10-29

View Document

31/12/1431 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ELLIS

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COX / 20/12/2013

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR PAUL JAMES COX

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY JESSICA RUTTER

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD RITTENBERG

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR ADRIAN ELLIS

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR CRAIG LEAF

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL COX

View Document

01/03/131 March 2013 SECRETARY APPOINTED MRS JESSICA LOUISA RUTTER

View Document

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S PARTICULARS PAUL COX

View Document

05/11/085 November 2008 Appointment Terminate, Director Maria Gransbury Logged Form

View Document

05/11/085 November 2008 Director Appointed Mark Ashcroft Logged Form

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MARK ASHCROFT

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED PAUL JAMES COX

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED MARIA GRANSBURY

View Document

10/03/0810 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 COMPANY RESIGNATION 31/03/04 COMPANY APPOINTMENT 05/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 AUDITOR'S RESIGNATION

View Document

06/08/996 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/996 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: BRADBOURNE DRIVE, TILBROOK, MILTON KEYNES, MK7 8AT.

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 S386 DISP APP AUDS 07/05/91

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: G OFFICE CHANGED 07/05/91 2 AND 4 ERICA ROAD STACEY BUSHES MILTON KEYNES MK12 6HS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 Resolutions

View Document

25/04/8925 April 1989 ALTER MEM AND ARTS 050489

View Document

25/04/8925 April 1989 Resolutions

View Document

20/12/8820 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 COMPANY NAME CHANGED GOOD THINGS LIMITED CERTIFICATE ISSUED ON 15/07/88

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 AUDITOR'S RESIGNATION

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 230987

View Document

19/10/8719 October 1987 Resolutions

View Document

19/10/8719 October 1987 Resolutions

View Document

23/07/8723 July 1987 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/06/8724 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/8728 May 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

26/01/8726 January 1987 NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/03/709 March 1970 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