Advanced company searchLink opens in new window

AMAZE COMMUNICATION SERVICES LIMITED

Company number 02051287

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)
15 Dec 2014 TM01 Termination of appointment of Patrick Neil Martell as a director on 27 November 2014
28 Aug 2014 AP01 Appointment of Paul Bradley Gray as a director on 1 August 2014
13 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
23 Apr 2014 AA Full accounts made up to 2 August 2013
18 Feb 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 July 2013
12 Nov 2013 AP03 Appointment of Philip Charles Harris as a secretary
04 Nov 2013 TM02 Termination of appointment of Stephen Collins as a secretary
11 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Matthew Robert Armitage as a director
03 Jun 2013 AP01 Appointment of Patrick Neil Martell as a director
18 Apr 2013 TM01 Termination of appointment of Vikki Ashton as a director
18 Apr 2013 TM01 Termination of appointment of Gerrard Ashton as a director
18 Apr 2013 TM01 Termination of appointment of Paul Sanders as a director
18 Apr 2013 AD01 Registered office address changed from 6Th Floor Number One First Street Manchester M15 4FN England on 18 April 2013
18 Apr 2013 AP01 Appointment of Stephen Philip Collins as a director
18 Apr 2013 AP01 Appointment of Natalie Sarah Gross as a director
13 Apr 2013 MR04 Satisfaction of charge 6 in part
11 Apr 2013 AP01 Appointment of Miss Natalie Sarah Gross as a director
11 Apr 2013 AP01 Appointment of Mr Stephen Philip Collins as a director
19 Jul 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
22 Feb 2012 TM01 Termination of appointment of Rhoderick Hyde as a director
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5