AMPAC EUROPE LIMITED

03653088
UNIT 2 WATERBROOK ESTATE WATERBROOK ROAD ALTON HAMPSHIRE GU34 2UD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 officers Termination of appointment of director (Izabela Aleksandra Santos) 1 Buy now
28 Nov 2023 accounts Annual Accounts 33 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 31 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 officers Appointment of director (Mrs Izabela Aleksandra Santos) 2 Buy now
02 Jan 2022 accounts Annual Accounts 30 Buy now
16 Dec 2021 officers Appointment of director (Ms Belle Spaan) 2 Buy now
16 Dec 2021 officers Termination of appointment of director (Gavin Lawrence Van Der Pant) 1 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 incorporation Memorandum Articles 19 Buy now
15 Jul 2021 resolution Resolution 1 Buy now
15 Jul 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jun 2021 officers Appointment of director (Mr Charles Lombard) 2 Buy now
29 Jun 2021 officers Termination of appointment of director (Steven Malcolm Brown) 1 Buy now
16 Apr 2021 accounts Annual Accounts 34 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Annual Accounts 10 Buy now
26 Feb 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Oct 2019 resolution Resolution 1 Buy now
30 Sep 2019 capital Return of Allotment of shares 3 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2019 officers Termination of appointment of director (Alfonso Pelliccione) 1 Buy now
19 Aug 2019 officers Appointment of director (Mr Daniel Sergio Dias) 2 Buy now
19 Aug 2019 officers Appointment of director (Mr Gavin Van Der Pant) 2 Buy now
19 Aug 2019 officers Appointment of director (Mr Antonio Messercola) 2 Buy now
19 Aug 2019 officers Appointment of director (Mr Steven Malcolm Brown) 2 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 10 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 10 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 accounts Annual Accounts 9 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
16 Sep 2015 officers Termination of appointment of secretary (Rachelle Esther Spyker) 1 Buy now
31 Mar 2015 accounts Annual Accounts 9 Buy now
11 Nov 2014 annual-return Annual Return 3 Buy now
29 Mar 2014 accounts Annual Accounts 9 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 3 Buy now
12 Apr 2010 accounts Annual Accounts 5 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
13 Nov 2009 officers Change of particulars for director (Alfonso Pelliccione) 2 Buy now
13 Nov 2009 officers Change of particulars for secretary (Rachelle Esther Spyker) 1 Buy now
30 Jun 2009 accounts Annual Accounts 7 Buy now
26 Nov 2008 annual-return Return made up to 11/11/08; full list of members 7 Buy now
19 Aug 2008 accounts Annual Accounts 7 Buy now
11 Dec 2007 annual-return Return made up to 11/11/07; no change of members 6 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: unit 18 west moor park networkcentre doncaster yorkshire DN3 3GW 1 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: unit 18 west moor park networkcentre doncaster DN3 3GW 1 Buy now
18 Dec 2006 annual-return Return made up to 11/11/06; full list of members 6 Buy now
14 Nov 2006 accounts Annual Accounts 6 Buy now
14 Nov 2006 accounts Annual Accounts 7 Buy now
02 Dec 2005 annual-return Return made up to 11/11/05; full list of members 6 Buy now
22 Apr 2005 accounts Annual Accounts 7 Buy now
26 Jan 2005 officers Secretary resigned 1 Buy now
26 Jan 2005 officers New secretary appointed 2 Buy now
25 Oct 2004 annual-return Return made up to 21/10/04; full list of members 6 Buy now
21 Apr 2004 accounts Annual Accounts 8 Buy now
17 Nov 2003 annual-return Return made up to 21/10/03; full list of members 6 Buy now
22 Mar 2003 accounts Annual Accounts 7 Buy now
22 Mar 2003 accounts Accounting reference date shortened from 31/03/03 to 30/06/02 1 Buy now
12 Nov 2002 annual-return Return made up to 21/10/02; full list of members 7 Buy now
16 Jun 2002 officers Director resigned 1 Buy now
16 Jun 2002 officers Director resigned 1 Buy now
03 Jan 2002 accounts Annual Accounts 6 Buy now
07 Dec 2001 annual-return Return made up to 21/10/01; full list of members 7 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
09 Nov 2000 annual-return Return made up to 21/10/00; full list of members 6 Buy now
06 Sep 2000 resolution Resolution 1 Buy now
06 Sep 2000 accounts Annual Accounts 3 Buy now
01 Sep 2000 address Registered office changed on 01/09/00 from: 10 bridge street christchurch dorset BH23 1EF 1 Buy now
12 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
11 Nov 1999 annual-return Return made up to 21/10/99; full list of members 6 Buy now
13 Sep 1999 address Registered office changed on 13/09/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF 2 Buy now
11 Feb 1999 incorporation Memorandum Articles 9 Buy now
09 Feb 1999 officers Secretary resigned 1 Buy now
09 Feb 1999 officers New director appointed 2 Buy now
09 Feb 1999 officers New secretary appointed 2 Buy now
09 Feb 1999 officers Director resigned 1 Buy now
09 Feb 1999 resolution Resolution 1 Buy now
30 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 1998 incorporation Incorporation Company 15 Buy now