AMICOL CONTRACTORS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDY LILFORD / 21/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 6 BIERTON COURT 27 SPENCER HILL ROAD LONDON WIMBLEDON SW19 4EL

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

26/08/0826 August 2008 DIRECTOR'S PARTICULARS SANDY WILSON

View Document

24/04/0824 April 2008 SECRETARY'S PARTICULARS Guy Lilford Logged Form

View Document

24/04/0824 April 2008 Appointment Terminate, Secretary Sandy Wilson Logged Form

View Document

24/04/0824 April 2008 SECRETARY'S PARTICULARS Guy Lilford Logged Form

View Document

20/03/0820 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S PARTICULARS SANDY WILSON

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MR GUY LILFORD

View Document

19/03/0819 March 2008 SECRETARY RESIGNED SANDY WILSON

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 6 BIERTON COURT 27 SPENCER HILL ROAD WIMBLEDON LONDON SW19 4EL

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 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