Advanced company searchLink opens in new window

THE AMADEUS CENTRE LIMITED

Company number 02303871

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)
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2012 CC04 Statement of company's objects
08 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
08 Nov 2012 CH03 Secretary's details changed for Elwyn Waugh on 26 July 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 TM01 Termination of appointment of Simon Murray as a director
24 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AP01 Appointment of Mr Stephen Gonsalves as a director
22 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
21 Oct 2010 TM01 Termination of appointment of Nurmala Baskerville as a director
14 Oct 2010 TM01 Termination of appointment of Kim Whyte as a director
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AP01 Appointment of Mr Christopher Stevenson as a director
30 Nov 2009 AP01 Appointment of Mustafa Van Hien as a director
19 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Simon John Murray on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Nurmala Baskerville on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Ridwan Laurence Treacher on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Kim Margaret Whyte on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Richard Lucien Raynier Platings on 19 November 2009
16 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
17 Mar 2009 288b Appointment terminated director mardyah tucker
17 Nov 2008 363a Return made up to 11/10/08; full list of members
14 Nov 2008 288c Director's change of particulars / simon murrey / 06/08/2008