Advanced company searchLink opens in new window

AMVALE LIMITED

Company number 01922352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
18 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
18 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
30 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
15 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
01 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Shay Fowler on 17 August 2010
09 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
03 Feb 2010 AP03 Appointment of Jemma Louise Godfrey as a secretary
26 Jan 2010 AA Full accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 17/08/09; full list of members
03 Feb 2009 AA Full accounts made up to 31 March 2008
18 Dec 2008 288b Appointment terminated secretary lorraine godfrey
15 Oct 2008 353 Location of register of members
06 Oct 2008 363a Return made up to 17/08/08; full list of members
11 Jan 2008 AA Full accounts made up to 31 March 2007
01 Sep 2007 363s Return made up to 17/08/07; no change of members
02 Feb 2007 AA Full accounts made up to 31 March 2006
16 Oct 2006 363s Return made up to 17/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
24 Feb 2006 AA Full accounts made up to 31 March 2005
07 Oct 2005 363s Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jul 2005 395 Particulars of mortgage/charge
22 Mar 2005 169 £ sr 28@1 31/07/04
22 Mar 2005 169 £ sr 28@1 31/03/04
04 Mar 2005 AA Full accounts made up to 31 March 2004