- Company Overview for AMORE (INGS ROAD) LIMITED (06766727)
- Filing history for AMORE (INGS ROAD) LIMITED (06766727)
- People for AMORE (INGS ROAD) LIMITED (06766727)
- Charges for AMORE (INGS ROAD) LIMITED (06766727)
- More for AMORE (INGS ROAD) LIMITED (06766727)
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 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Mar 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 | |
04 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
04 Jan 2010 | CH03 | Secretary's details changed for Mr David James Hall on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Jason Lock on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Philip Henry Scott on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr David James Hall on 1 October 2009 | |
11 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2008 | NEWINC | Incorporation |