AMHOLA CONTRACTS LIMITED

Company Documents

DateDescription
17/06/1717 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1717 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM
25-28 OLD BURLINGTON STREET
LONDON
W15 3AN

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOHERTY

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR JOHN DOHERTY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR JOHN CAMPBELL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR AIDAN GALLAGHER

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
2ND FLOOR 23
OLD BOND STREET
LONDON
W1S 4PZ

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED AMHOLA (HANNINGTON) LIMITED
CERTIFICATE ISSUED ON 19/01/15

View Document

19/01/1519 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 11-12 BUCKINGHAM GATE LONDON SW1E 6LB UNITED KINGDOM

View Document

13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOHN GALLAGHER / 26/03/2012

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 11-12 BUCKINGHAM GATE LONDON SW1E 6LB UNITED KINGDOM

View Document

27/04/1127 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 78 ALFRISTON ROAD LONDON SW116NW UNITED KINGDOM

View Document

14/07/1014 July 2010 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR AIDAN JOHN GALLAGHER

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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