Advanced company searchLink opens in new window

9524 TRADING

Company number 02106632

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)
02 Nov 2010 AP01 Appointment of Mr Mehdi Farahmand-Afshar as a director
02 Nov 2010 TM02 Termination of appointment of Paul Harris as a secretary
02 Nov 2010 TM01 Termination of appointment of Mark Root as a director
02 Nov 2010 TM01 Termination of appointment of Jonathan Hufford as a director
02 Nov 2010 TM01 Termination of appointment of Peter Harris as a director
02 Nov 2010 TM01 Termination of appointment of Thomas Harris as a director
02 Nov 2010 TM01 Termination of appointment of Paul Harris as a director
02 Nov 2010 CERTNM Company name changed amf bowling (traditional)\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
02 Nov 2010 CONNOT Change of name notice
18 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
15 Oct 2010 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 15 October 2010
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2010 MEM/ARTS Memorandum and Articles of Association
13 Aug 2010 CERTNM Company name changed amf bowling\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
13 Aug 2010 CONNOT Change of name notice
30 Jun 2010 AA Accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 May 2009 AA Full accounts made up to 30 September 2008
18 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Jan 2009 288b Appointment terminated director katherine collis
27 Oct 2008 363a Return made up to 30/09/08; full list of members
27 Oct 2008 288c Director's change of particulars / richard cook / 05/03/2008
31 Jul 2008 AA Full accounts made up to 30 September 2007