AMACUS ADDED VALUE LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Confirmation statement made on 2023-07-02 with updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Director's details changed for Mrs Heather Susan Henry on 2023-02-01

View Document

26/03/2226 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/05/1925 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM WHITE LODGE 14 OVERLEA CRESCENT DEGANWY COWNY LL31 9TB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 37 RHOS ROAD RHOS-ON-SEA CONWY LL28 4RS UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SUSAN HENRY / 02/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE HENRY

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB

View Document

23/07/0923 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MISS YVONNE MARIE HENRY

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BULCOCK

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BULCOCK

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: OFFICE 4 PLAS EIRIAS HERITAGE GATE COLWYN BAY LL29 8BW

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: BULCOCK AND CO ACCOUNTANTS 10 THE BULL RING NORTHWICH CHESHIRE CW9 5BS

View Document

06/11/026 November 2002 COMPANY NAME CHANGED AMICUS ADDED VALUE LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED MP BIOTECH (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 S366A DISP HOLDING AGM 21/06/00

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 5 NET LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company