AMORE COUTURE LTD

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1723 December 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1718 October 2017 APPLICATION FOR STRIKING-OFF

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 TERMINATE SEC APPOINTMENT

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE LINGWOOD

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE LINGWOOD / 09/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

13/04/1513 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
268 HIGH STREET
LESLIE
GLENROTHES
FIFE
KY6 3AF

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS KELLY EADIE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR EADIE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/02/1416 February 2014 SECRETARY APPOINTED MRS MELANIE LINGWOOD

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MR ALISTAIR EADIE

View Document

16/02/1416 February 2014 REGISTERED OFFICE CHANGED ON 16/02/2014 FROM
181 HIGH ST
LESLIE
FIFE
KY6 3AF

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN LINGWOOD

View Document

16/02/1416 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/08/1322 August 2013 COMPANY NAME CHANGED MAKE THE DAY AGAIN LTD
CERTIFICATE ISSUED ON 22/08/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
52A CHURCH STREET
BROUGHTY FERRY
TAYSIDE
DD5 1HB
SCOTLAND

View Document

22/01/1322 January 2013 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