A M C PROJECTS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
UNIT 3-4 22B BAKER STREET
READING
RG1 7XX
UNITED KINGDOM

View Document

04/11/134 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/11/134 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060154040001

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

25/03/1325 March 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM UNIT 1 GREEN LANE BURGHFIELD BRIDGE BURGHFIELD READING BERKSHIRE RG30 3XN

View Document

29/02/1229 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/01/1118 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROCHE / 23/12/2009

View Document

05/11/095 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM IBEX HOUSE, 85 SOUTHAMPTON STREET, READING BERKSHIRE RG1 2QU

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 COMPANY NAME CHANGED E AND N CONTRACTORS LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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