ADVANCED MECHANICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
02/08/132 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/132 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/06/1221 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

View Document

13/05/1113 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009481,00005544

View Document

13/05/1113 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 1 MULGRAVE CHAMBERS 26-28 MULGRAVE ROAD SUTTON SURREY SM2 6LE

View Document

24/08/1024 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRY MCGREGOR / 08/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MAHONEY / 08/06/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/06/09; CHANGE OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: 32 HILLSIDE BANSTEAD SURREY SM7 1HF

View Document

23/09/0823 September 2008 SECRETARY RESIGNED ELAINE MAHONEY

View Document

23/09/0823 September 2008 SECRETARY APPOINTED ANGELA GIBBARD

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED STUART MCGREGOR

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 347 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6ER

View Document

12/06/0012 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR9 3AU

View Document

19/05/9819 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED DOUBLELINK LIMITED CERTIFICATE ISSUED ON 16/07/97; RESOLUTION PASSED ON 26/06/97

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/04/9715 April 1997 Incorporation

View Document

15/04/9715 April 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


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