AMACON LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ARTHUR MIDDLETON / 09/04/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ARTHUR MIDDLETON / 03/11/2009

View Document

22/07/0922 July 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/11/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: C/O PERCY WESTHEAD & CO 61 MOSLEY STREET MANCHESTER M2 4AD

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: PERCY WESTHEAD & CO 61 MOSLEY STREET MANCHESTER M2 4AD

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 06/11/95; CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/957 September 1995

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/11/941 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994

View Document

13/09/9413 September 1994 NC INC ALREADY ADJUSTED 24/08/94

View Document

13/09/9413 September 1994 £ NC 1000/100000 24/08/94

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

16/02/9316 February 1993 SECRETARY RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993

View Document

06/11/926 November 1992 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