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)
06 Oct 2011 AA Full accounts made up to 31 December 2010
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
04 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
04 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction arrangements 18/03/2011
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
15 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 on 29 November 2010
15 Jun 2010 AA Full accounts made up to 31 December 2009
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
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
01 Apr 2009 363a Return made up to 31/03/09; full list of members
18 Mar 2009 288a Secretary appointed mr stephen philip collins
18 Mar 2009 288b Appointment terminated secretary paul sanders
20 Dec 2008 CERTNM Company name changed pavilion communication services LIMITED\certificate issued on 22/12/08
08 Dec 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
04 Sep 2008 AA Total exemption full accounts made up to 31 August 2007
08 Jul 2008 363a Return made up to 31/03/08; full list of members
19 Jun 2008 225 Accounting reference date shortened from 31/12/2007 to 31/08/2007
27 Nov 2007 288a New director appointed
27 Oct 2007 288a New director appointed
18 Oct 2007 287 Registered office changed on 18/10/07 from: 16 manchester road wilmslow cheshire SK9 1BG