AMADEUS (UK) LTD

06404725
156 WINDMILL ROAD BRENTFORD MIDDLESEX TW8 9NQ TW8 9NQ

Documents

Documents
Date Category Description Pages
29 May 2012 gazette Gazette Dissolved Compulsory 1 Buy now
14 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
31 Jul 2010 accounts Annual Accounts 7 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Pierre Elio Antonio Abignano) 2 Buy now
02 Nov 2009 officers Change of particulars for corporate secretary (Ecs Company Services Ltd) 2 Buy now
24 Oct 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
24 Oct 2008 officers Director's Change of Particulars / pierre abignano / 01/08/2008 / Nationality was: italian/australian, now: british; HouseName/Number was: , now: 97; Street was: 12 avon house, now: rue royale; Area was: samuel gray gardens, now: ; Post Town was: kingston-upon-thames, now: 59800 lille; Region was: surrey, now: ; Post Code was: KT2 5UZ, now: ; Count 1 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
30 Jan 2008 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
19 Oct 2007 incorporation Incorporation Company 12 Buy now