AMEREX SECURITY LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/08/0918 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/093 August 2009 APPLICATION FOR STRIKING-OFF

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: GISTERED OFFICE CHANGED ON 09/06/2009 FROM CHURCHILL HOUSE CAVENDISH ROAD LONDON SW12 0BP

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR IAN CHARLES MATTHEWS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY INCONSULTSA

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM QUEEN ANNE'S CHAMBERS ST JAMES'S PARK 28 BROADWAY LONDON SW1H 9JX

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 QUEEN ANNES CHAMBERS ST JAMES'S PARK 28 BROADWAY LONDON SW1H 9JX

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 CHURCHILL HOUSE CAVENDISH ROAD LONDON SW12 0BP

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/06/011 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 EXEMPTION FROM APPOINTING AUDITORS 08/03/01

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/02/0113 February 2001 EXEMPTION FROM APPOINTING AUDITORS 05/02/01

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: G OFFICE CHANGED 19/03/99 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 Incorporation

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ERS COMPONENTS LTD


  • 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