Advanced company searchLink opens in new window

AMORE RETAIL LIMITED

Company number 04772630

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)
13 Jul 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Barry Ashley Mistlin on 1 October 2009
21 Jun 2010 AD01 Registered office address changed from C/O Gibbors, Chartered Accountant 19 Ardross Avenue Northwood Middlesex HA6 3DS United Kingdom on 21 June 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Sep 2009 363a Return made up to 21/05/09; full list of members
26 Jan 2009 287 Registered office changed on 26/01/2009 from 19 ardross avenue northwood middlesex HA6 3DS
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Jun 2008 363a Return made up to 21/05/08; full list of members
21 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
11 Jun 2007 363s Return made up to 21/05/07; no change of members
05 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
07 Jul 2006 363s Return made up to 21/05/06; full list of members
07 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
07 Jul 2005 363s Return made up to 21/05/05; full list of members
09 Dec 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Dec 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Dec 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
24 Jun 2004 363s Return made up to 21/05/04; full list of members
14 Oct 2003 395 Particulars of mortgage/charge
12 Jul 2003 395 Particulars of mortgage/charge
13 Jun 2003 288b Secretary resigned
13 Jun 2003 288b Director resigned