AMK DRIVES AND CONTROLS LIMITED

Company Documents

DateDescription
12/05/0912 May 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/0829 December 2008 APPLICATION FOR STRIKING-OFF

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 C/O BOYD COUGHLAN ACCOUNTANTS LTD INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM MK18 1DQ

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 AUDITOR'S RESIGNATION

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: G OFFICE CHANGED 27/09/95 5 BADHAN COURT CASTLE ST HADLEY TELFORD

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9230 September 1992 � NC 100/10000 17/09/

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NC INC ALREADY ADJUSTED 17/09/92

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: G OFFICE CHANGED 30/09/92 31 CORSHAM STREET LONDON N1 6DR

View Document

30/09/9230 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED MILEDARN LIMITED CERTIFICATE ISSUED ON 25/09/92

View Document

14/08/9214 August 1992 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