Amaze Communication Services (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 14, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED
Company type Private Limited Company , Liquidation Company Number 02670935 Record last updated Wednesday, October 11, 2023 1:30:14 PM UTC Official Address One Tudor Street London Ec4y0ah Castle Baynard There are 47 companies registered at this street
Postal Code EC4Y0AH Sector Activities of head offices
Visits Document Type Publication date Download link Registry Sep 29, 2023 Resignation of one Director (a man) Registry Feb 23, 2023 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Feb 23, 2023 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 17, 2022 Two appointments: 2 men Registry Aug 17, 2022 Resignation of one Director (a man) Registry Jul 31, 2022 Resignation of one Director (a man) 2670... Registry Sep 12, 2019 Resignation of one Director (a woman) Registry Jun 17, 2019 Resignation of one Director (a man) Registry Jun 17, 2019 Appointment of a man as Company Director and Director Registry Feb 19, 2019 Resignation of one Director (a man) Registry Aug 4, 2018 Resignation of one Director (a man) 2670... Registry Aug 4, 2018 Appointment of a man as Director and Company Director Registry Mar 27, 2018 Two appointments: a woman and a man,: a woman and a man Registry Jan 8, 2018 Confirmation statement made , with updates Registry Oct 18, 2017 Resignation of one Director Registry Aug 31, 2017 Resignation of one Chief Executive and one Director (a man) Registry Jul 6, 2017 Resignation of one Director Registry Jun 23, 2017 Resignation of one Accountant and one Director (a man) Financials Apr 13, 2017 Annual accounts Registry Apr 13, 2017 Consoli accounts of parent company for subsidiary company period ending Registry Apr 13, 2017 Audit exemption statement of guarantee by parent company for period ending Registry Apr 13, 2017 Notice of agreement to exemption from audit of accounts for period ending Registry Jan 6, 2017 Appointment of a person as Director Registry Jan 5, 2017 Appointment of a man as Chief Executive and Director Registry Dec 20, 2016 Confirmation statement made , with updates Registry Dec 1, 2016 Resignation of one Director Registry Nov 18, 2016 Resignation of one Director (a woman) Financials May 3, 2016 Annual accounts Registry May 3, 2016 Consoli accounts of parent company for subsidiary company period ending Registry May 3, 2016 Audit exemption statement of guarantee by parent company for period ending Registry May 3, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 8, 2016 Annual return Registry Nov 2, 2015 Resignation of one Secretary Registry Nov 2, 2015 Appointment of a person as Secretary Registry Nov 1, 2015 Appointment of a man as Secretary Registry Nov 1, 2015 Resignation of one Secretary (a man) Financials May 8, 2015 Annual accounts Registry May 8, 2015 Consoli accounts of parent company for subsidiary company period ending Registry May 8, 2015 Notice of agreement to exemption from audit of accounts for period ending Registry May 8, 2015 Audit exemption statement of guarantee by parent company for period ending Registry Jan 2, 2015 Annual return Registry Dec 15, 2014 Resignation of one Director Registry Nov 27, 2014 Resignation of one Company Director and one Director (a man) Registry Aug 28, 2014 Appointment of a person as Director Registry Aug 1, 2014 Appointment of a man as Company Director and Director Financials Apr 23, 2014 Annual accounts Registry Feb 18, 2014 Change of accounting reference date Registry Feb 7, 2014 Annual return Registry Nov 12, 2013 Appointment of a person as Secretary Registry Nov 4, 2013 Resignation of one Secretary Registry Sep 20, 2013 Appointment of a man as Secretary Financials Jun 11, 2013 Annual accounts Registry Apr 18, 2013 Resignation of one Director Registry Apr 18, 2013 Resignation of one Director 7883686... Registry Apr 18, 2013 Appointment of a person as Director Registry Apr 18, 2013 Appointment of a person as Director 7883686... Registry Apr 18, 2013 Appointment of a person as Director Registry Apr 18, 2013 Resignation of one Director Registry Apr 18, 2013 Resignation of one Director 7883686... Registry Apr 18, 2013 Resignation of one Director Registry Apr 18, 2013 Change of registered office address Registry Apr 18, 2013 Appointment of a person as Director Registry Apr 18, 2013 Appointment of a man as Director Registry Apr 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 11, 2013 Appointment of a person as Director Registry Apr 11, 2013 Appointment of a person as Director 7883341... Registry Apr 11, 2013 Appointment of a woman as Director Registry Mar 28, 2013 Four appointments: a woman and 3 men Registry Jan 3, 2013 Appointment of a person as Director Registry Jan 3, 2013 Resignation of one Director Registry Jan 3, 2013 Two appointments: a man and a woman,: a man and a woman Registry Jan 3, 2013 Appointment of a person as Director Registry Jan 3, 2013 Appointment of a woman as Director Registry Jan 3, 2013 Annual return Registry Jan 3, 2013 Resignation of one Director Registry Jan 3, 2013 Resignation of one Director 2590326... Registry Dec 20, 2012 Resignation of 2 people: a woman and a man Financials Jul 19, 2012 Annual accounts Registry Feb 22, 2012 Resignation of one Director Registry Dec 20, 2011 Annual return Registry Nov 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 8424556... Registry Nov 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Oct 6, 2011 Annual accounts Registry Oct 4, 2011 Mortgage Registry Oct 4, 2011 Particulars of a mortgage or charge Registry Sep 27, 2011 Resignation of one Consultant and one Director (a man) Registry Sep 22, 2011 Appointment of a man as Secretary Registry Sep 22, 2011 Appointment of a person as Secretary Registry Sep 22, 2011 Resignation of one Secretary Registry Apr 5, 2011 Mortgage Registry Apr 5, 2011 Particulars of a mortgage or charge Registry Apr 4, 2011 Resolution Registry Apr 4, 2011 Resolution 1831892... Registry Apr 4, 2011 Section 175 comp act 06 08 Registry Apr 4, 2011 Section 175 comp act 06 08 1831892... Registry Feb 15, 2011 Resignation of one Director Registry Jan 31, 2011 Resignation of a woman Registry Jan 4, 2011 Annual return