Advanced company searchLink opens in new window

POKER SUPPLIES LTD

Company number 04850343

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)
17 Jul 2012 AD01 Registered office address changed from Unit 4 United Buiness Park Lowfields Road Leeds West Yorkshire LS12 6UB on 17 July 2012
21 Mar 2012 CERTNM Company name changed american gaming company LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
08 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
04 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
08 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Aug 2009 363a Return made up to 30/07/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
11 Aug 2008 363a Return made up to 30/07/08; full list of members
23 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
07 Aug 2007 363a Return made up to 30/07/07; full list of members
05 Dec 2006 AA Total exemption small company accounts made up to 30 June 2006
01 Aug 2006 363a Return made up to 30/07/06; full list of members
21 Oct 2005 AA Accounts made up to 30 June 2005
14 Oct 2005 CERTNM Company name changed 9BALL company LIMITED\certificate issued on 14/10/05
08 Aug 2005 363a Return made up to 30/07/05; full list of members
08 Aug 2005 287 Registered office changed on 08/08/05 from: uit 4 united buiness park lowfields road leeds west yorkshire LS12 6UB
24 Jan 2005 288c Secretary's particulars changed;director's particulars changed
24 Jan 2005 288c Director's particulars changed
24 Jan 2005 287 Registered office changed on 24/01/05 from: 35 manor park dewsbury west yorkshire WF12 7ST
10 Nov 2004 AA Accounts made up to 30 June 2004
09 Aug 2004 363s Return made up to 30/07/04; full list of members
14 Apr 2004 225 Accounting reference date shortened from 31/07/04 to 30/06/04
14 Apr 2004 88(2)R Ad 12/09/03--------- £ si 2@1=2 £ ic 1/3