Download leads from Nexok and grow your business. Find out more

That Amount Limited

Documents

Total Documents37
Total Pages150

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off
23 September 2014Final Gazette dissolved via compulsory strike-off
15 June 2014Termination of appointment of Alexander Hazzard as a director
15 June 2014Appointment of Mr John Paul White as a director
15 June 2014Termination of appointment of Alexander Hazzard as a director
15 June 2014Appointment of Mr John Paul White as a director
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
7 May 2013Termination of appointment of Steven Selby as a director
7 May 2013Termination of appointment of Steven Selby as a director
30 April 2013Appointment of Mr Alexander Hazzard as a director
30 April 2013Appointment of Mr Alexander Hazzard as a director
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
11 May 2012Termination of appointment of Matthew Hartley as a director
11 May 2012Termination of appointment of Matthew Hartley as a director
20 April 2012Registered office address changed from Central Division Wmc Clayton Lane Bradford West Yorkshire BD5 0RA on 20 April 2012
20 April 2012Registered office address changed from Central Division Wmc Clayton Lane Bradford West Yorkshire BD5 0RA on 20 April 2012
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
2 February 2011Appointment of Mr Steven Andrew Selby as a director
2 February 2011Appointment of Mr Steven Andrew Selby as a director
11 June 2010Termination of appointment of Jonathon Round as a director
11 June 2010Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 June 2010
11 June 2010Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 June 2010
11 June 2010Appointment of Mr Matthew Hartley as a director
11 June 2010Termination of appointment of Jonathon Round as a director
11 June 2010Appointment of Mr Matthew Hartley as a director
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing