About

Registered Number: 06414626
Date of Incorporation: 31/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 51 The Stream, Ditton, Aylesford, ME20 6AG

 

Amiga Telecom Ltd was founded on 31 October 2007, it's status is listed as "Active". There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, John Reginald 20 February 2008 31 October 2012 1
WHITFIELD, Michael 31 October 2007 20 February 2008 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Trudy Ann 22 August 2008 08 June 2012 1
ROWE, Linda 20 February 2008 22 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 11 December 2012
CERTNM - Change of name certificate 21 November 2012
CONNOT - N/A 21 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
TM02 - Termination of appointment of secretary 26 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.