AMCB LIMITED
Company Documents
Date | Description |
---|---|
18/09/1318 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/06/1325 June 2013 | FIRST GAZETTE |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/05/121 May 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
26/08/1126 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/04/1121 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 8 & 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM NORLA HOUSE INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND |
08/04/108 April 2010 | SAIL ADDRESS CREATED |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MCBRIDE / 01/10/2009 |
27/02/0927 February 2009 | 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