AMEZDR LOCUMS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAYUR KUMAR MAISURIA / 24/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARK / 24/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

14/08/0914 August 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0914 August 2009 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 17 HARRIER ROAD COLINDALE LONDON NW9 5BN

View Document

06/09/076 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 17 HARRIER ROAD COLINDALE LONDON NW9 5BN

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 14 CRESENT ROAD FINCHLEY LONDON N3 1HW

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 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