AMNITEC HOSE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Patrick Henry as a director on 2024-01-01

View Document

28/11/2328 November 2023 Full accounts made up to 2022-07-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

06/10/236 October 2023 Termination of appointment of Anthony Brian Cooling as a director on 2023-09-02

View Document

06/10/236 October 2023 Appointment of Mr Garry Wyn Hencher as a director on 2023-09-02

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/02/2320 February 2023 Appointment of Mr Anthony Brian Cooling as a director on 2023-02-08

View Document

06/02/236 February 2023 Full accounts made up to 2021-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-07-31

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CESSATION OF UNITED FLEXIBLE TECHNOLOGIES INC AS A PSC

View Document

15/07/1915 July 2019 CESSATION OF UNITED FLEXIBLE INC AS A PSC

View Document

28/06/1928 June 2019 CURRSHO FROM 31/12/2019 TO 31/07/2019

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR BILAL NOOR

View Document

08/04/198 April 2019 DIRECTOR APPOINTED PATRICK HENRY

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED FLEXIBLE TECHNOLOGIES INC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED FLEXIBLE TECHNOLOGIES INC

View Document

18/09/1818 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2017

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR BILAL NOOR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DI PIAZZA

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR COLIN MICHAEL HURLEY

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROWBURREY

View Document

20/02/1520 February 2015 SUB-DIVISON 03/02/2015

View Document

20/02/1520 February 2015 SUB-DIVISION 03/02/15

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM, ABERCANAID MERTHYR TYDFIL, MID GLAMORGAN, CF44 9QS, UNITED KINGDOM

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR DANIEL DI PIAZZA

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information