Advanced company searchLink opens in new window

AMAZE LIMITED

Company number 02830448

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)
21 Nov 2011 AP01 Appointment of Wendy Stonefield as a director
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Sep 2011 TM01 Termination of appointment of Rhoderick Hyde as a director
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
04 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
01 Feb 2011 TM01 Termination of appointment of Liane Grimshaw as a director
29 Nov 2010 AD01 Registered office address changed from the Chapel 380 Deansgate Manchester M3 4LY England on 29 November 2010
27 Jul 2010 TM01 Termination of appointment of Jonathan Copnell as a director
30 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
06 Apr 2010 TM01 Termination of appointment of Peter Bradshaw as a director
03 Mar 2010 AD01 Registered office address changed from St Johns Court 19B Quay Street Manchester Lancashire M3 3HN on 3 March 2010
11 Jul 2009 AA Full accounts made up to 31 December 2008
25 Jun 2009 363a Return made up to 25/06/09; full list of members
24 Apr 2009 288b Appointment terminated secretary paul sanders
23 Mar 2009 288a Secretary appointed paul antony sanders
18 Mar 2009 288b Appointment terminated director peter richardson
18 Mar 2009 288b Appointment terminated director stephen rodgers