Established in 2003, Amaford Solutions Ltd are based in Coalville, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has 2 directors listed as Moss Fordham & Co, Smith, Yolande Jane Reynor at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Yolande Jane Reynor | 01 September 2003 | 31 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSS FORDHAM & CO | 19 May 2005 | 01 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
PSC04 - N/A | 23 July 2020 | |
TM02 - Termination of appointment of secretary | 23 July 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 21 March 2018 | |
AD01 - Change of registered office address | 10 October 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 18 July 2017 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
SH01 - Return of Allotment of shares | 11 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 01 March 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH04 - Change of particulars for corporate secretary | 10 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2009 | |
CH04 - Change of particulars for corporate secretary | 08 December 2009 | |
AD01 - Change of registered office address | 07 December 2009 | |
MG01 - Particulars of a mortgage or charge | 17 October 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 26 June 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
363s - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 10 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
225 - Change of Accounting Reference Date | 25 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
363s - Annual Return | 19 July 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
NEWINC - New incorporation documents | 18 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2009 | Outstanding |
N/A |
Assignment of keyman life policy, intimation dated 15/06/06 and | 15 June 2006 | Outstanding |
N/A |
Debenture | 08 March 2004 | Fully Satisfied |
N/A |