AMC DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
12/10/2412 October 2024 | Director's details changed for Mr Maximilian Kirk on 2024-10-11 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
26/06/2326 June 2023 | Change of details for Max Kirk Limited as a person with significant control on 2016-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Cessation of Maximilian Kirk as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Notification of Max Kirk Limited as a person with significant control on 2016-08-01 |
16/12/2216 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/08/1927 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 29/08/2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 28/08/2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 28/08/2018 |
28/08/1828 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM, 6 FERN CLOSE, BRAMCOTE, NOTTINGHAM, NG9 3DF |
31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 31/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045481000004 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
26/06/1726 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
11/08/1611 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KANE TOPHAM KIRK / 01/04/2015 |
21/10/1521 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045481000004 |
09/04/149 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045481000003 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, C/O THE DELIVERY BUSINESS LLP, AMC DISTRIBUTION GLAISDALE DRIVE EAST, BILBOROUGH, NOTTINGHAM, NG8 4GU |
28/10/1328 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAKER |
21/08/1321 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BURGESS |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, 4 FERN CLOSE, BRAMCOTE, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 3DF |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTHUR BAKER / 15/02/2013 |
30/05/1330 May 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
26/04/1326 April 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN BAKER |
16/03/1316 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, 35-37 KINGSWAY, KIRKBY IN ASHFIELD, NOTTINGHAM, NG17 7DR |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BAKER |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR MAXIMILIAN KANE TOPHAM KIRK |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR GAVIN BURGESS |
17/10/1217 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN BAKER |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/09/1030 September 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/01/0713 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0616 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS |
20/10/0320 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
06/10/036 October 2003 | EXEMPTION FROM APPOINTING AUDITORS |
06/10/036 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03 |
06/10/036 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | NEW SECRETARY APPOINTED |
02/10/022 October 2002 | DIRECTOR RESIGNED |
02/10/022 October 2002 | SECRETARY RESIGNED |
30/09/0230 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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