AMC FARMING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

02/12/242 December 2024 Full accounts made up to 2023-08-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2022-08-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

09/07/219 July 2021 Appointment of Mr. Amalio Fuster Fernandez-Delgado as a secretary on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from C/O Bdo Llp 159 Pannell House 159 Charles Street Leicester Leics, LE1 1LD to Flat 2, 10 Lennox Gardens London SW1X 0DG on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mr. Mark Robert Player as a director on 2021-07-09

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR FERNANDO DE LUCAS LOPEZ

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MUNOZ GROUP LTD / 15/11/2019

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR. FERNANDO JUAN DE LUCAS LOPEZ

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARESIGN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARBER

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 27/08/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARESIGN / 01/09/2014

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM THOMAS BARBER / 01/09/2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO MUNOZ / 01/09/2014

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 30/08/14

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGE

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM FRANS HOUSE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP

View Document

09/06/149 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/04/1027 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WARD / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO MUNOZ / 01/10/2009

View Document

06/06/096 June 2009 DIRECTOR APPOINTED JONATHAN MICHAEL HEDGE

View Document

06/06/096 June 2009 DIRECTOR APPOINTED BENJAMIN WARD

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ALVARO MUNOZ

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED MUNOZ MEHADRIN (UK) LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED MM UK LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: MILESTONE HOUSE 188 LONDON ROAD DEAL KENT CT14 9PW

View Document

01/05/021 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: THE LODGE HAWKSHILL PARK WALMER DEAL KENT CT14 7PT

View Document

07/02/007 February 2000 EXEMPTION FROM APPOINTING AUDITORS 01/02/00

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 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