AMICUS MENTOR LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 08/12/2014

View Document

28/01/1428 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/01/1423 January 2014 ORDER OF COURT TO WIND UP

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
837A HIGH ROAD
LONDON
N12 8PR

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

06/08/136 August 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN MCNALLY / 01/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MCNALLY / 01/11/2012

View Document

06/11/126 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS MCNALLY / 01/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MCNALLY / 01/11/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

11/02/0311 February 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NC INC ALREADY ADJUSTED 24/09/01

View Document

27/09/0127 September 2001 � NC 100/10000 24/09/

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED A & M SECURITY MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 27/09/01; RESOLUTION PASSED ON 25/09/01

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

26/11/9926 November 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


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