AMIGO INTEGRATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
27/02/1527 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062643870002 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
07/01/147 January 2014 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM CATTHORPE HALL NEAR LUTTERWORTH LEICESTERSHIRE LE17 6DB |
17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062643870002 |
08/07/138 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1211 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/09/112 September 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 212500.00 |
01/08/111 August 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 210000 |
15/06/1115 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
14/02/1114 February 2011 |
14/02/1114 February 2011 | |
30/12/1030 December 2010 | DIRECTOR APPOINTED WAYNE SYKES |
29/12/1029 December 2010 | DIRECTOR APPOINTED MARK LAURENCE SOUTHGATE |
14/06/1014 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/08/082 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/0824 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 |
15/02/0815 February 2008 | NC INC ALREADY ADJUSTED 31/12/07 |
15/02/0815 February 2008 | ᄑ NC 1000/50000 31/12/ |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/07/072 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
22/06/0722 June 2007 | COMPANY NAME CHANGED SECOND RING LIMITED CERTIFICATE ISSUED ON 22/06/07 |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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