AMC UTILITIES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

19/06/2319 June 2023 Cessation of Caroline Elizabeth Inglis as a person with significant control on 2023-04-06

View Document

19/06/2319 June 2023 Notification of Ara Europe Reit Manager Limited as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Termination of appointment of Caroline Elizabeth Inglis as a director on 2023-04-06

View Document

13/04/2313 April 2023 Appointment of Mark Lothar Ebbinghaus as a director on 2023-04-06

View Document

13/04/2313 April 2023 Appointment of Mr Roun Brendan Barry as a director on 2023-04-06

View Document

13/04/2313 April 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information