AMIR PROPERTIES LIMITED

Company Documents

DateDescription
01/12/161 December 2016 15/02/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 PREVSHO FROM 31/12/2016 TO 15/02/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 DECLARATION OF SOLVENCY

View Document

24/03/1624 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1624 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM
3RD FLOOR
33 LOWNDES STREET
LONDON
SW1X 9HX

View Document

15/02/1615 February 2016 Annual accounts for year ending 15 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY ALEX FENEGAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 SECOND FILING WITH MUD 07/08/13 FOR FORM AR01

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIVA HADJHASSAN TEHRANI / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 30/05/2014

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS SHIVA HADJHASSAN TEHRANI

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS GERALDINE SUSAN KRIEGER

View Document

08/04/148 April 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
3RD FLOOR 33
LOWNDES STREET
LONDON
SW1X 9HX
ENGLAND

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
ABBEY HOUSE 342 REGENTS PARK ROAD
LONDON
N3 2LL
ENGLAND

View Document

14/03/1314 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED AJAM 2 LIMITED
CERTIFICATE ISSUED ON 14/03/13

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MR ALEX FENEGAN

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR MOHAMAD HOSSEIN ABEDINZADEH

View Document

05/09/125 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 100

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JOHN NORMAN KRIEGER

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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