AMC AUTO ASSIST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZEB

View Document

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

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR UMAR ALI ZEB

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY MARIA ZEB

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
1112/1116 LONDON ROAD
LONDON
SW16 4DT
UNITED KINGDOM

View Document

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

View Accounts

26/06/1326 June 2013 DIRECTOR APPOINTED MR UMAR ALI ZEB

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/10/126 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA ZEB

View Document

06/10/126 October 2012 REGISTERED OFFICE CHANGED ON 06/10/2012 FROM 1116 LONDON ROAD LONDON SW16 4DT UNITED KINGDOM

View Document

01/07/121 July 2012 DIRECTOR APPOINTED MR MOHAMMAD ALI ZEB

View Document

01/07/121 July 2012 SECRETARY APPOINTED MRS MARIA ALI ZEB

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, SECRETARY WAZAHAT ZEB

View Document

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

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZEB

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD ZEB

View Document

02/10/102 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MRS MARIA ALI ZEB

View Document

01/10/101 October 2010 SECRETARY APPOINTED MRS WAZAHAT ZEB

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ALI ZEB / 27/05/2010

View Document

06/06/106 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR MOHAMMAD ALI ZEB

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY JAVARIA AKHTAR

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM 217 THE NOVA BUILDING HERSCHEL STREET SLOUGH BERKSHIRE SL1 1XS UNITED KINGDOM

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED AMC CAR HIRE LTD CERTIFICATE ISSUED ON 24/07/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

27/05/0827 May 2008 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