AMCRIZ HOLDINGS LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/11/101 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
6/8 TUDOR COURT
BRIGHTON ROAD
SUTTON
SURREY SM2 5AE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/12/9528 December 1995 ADOPT MEM AND ARTS 11/12/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM:
AHE COACH HOUSE
KEMPSHOTT PARK
DUMMER
HAMPSHIRE RG23 7LP

View Document

08/11/938 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/11/933 November 1993 ALTER MEM AND ARTS 16/09/93

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 COMPANY NAME CHANGED
SPEED 3793 LIMITED
CERTIFICATE ISSUED ON 22/10/93

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

15/09/9315 September 1993 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