AMC VEHICLE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/06/2323 June 2023 | Registered office address changed from Suite 4 Turner Business Centre Greengate Middleton Manchester M24 1RU England to Turner House Greengate Middleton Manchester M24 1RU on 2023-06-23 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
16/02/2216 February 2022 | Notification of Natalie Joan Wood as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Appointment of Miss Natalie Joan Wood as a director on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Mr Alexander Matyas Szabo on 2022-02-16 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 96 CHORLEY NEW ROAD BOLTON BL1 4DH ENGLAND |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WHITE / 10/05/2020 |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PARRY / 10/05/2020 |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SZABO / 10/05/2020 |
09/01/209 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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