A.M. CASSIDY LTD

Company Documents

DateDescription
08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

01/03/111 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/03/111 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/03/111 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008933

View Document

14/10/1014 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/10/098 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 S366A DISP HOLDING AGM 07/09/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 37B VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: G OFFICE CHANGED 03/11/03 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/09/0322 September 2003 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