AMTREE LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH

View Document

14/10/1414 October 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SMITH / 04/09/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SMITH / 04/09/2013

View Document

03/06/133 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SMITH / 26/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR EMMA SEXTON

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN SLADE

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MR NICHOLAS MARK SMITH

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 S366A DISP HOLDING AGM 22/01/07

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: G OFFICE CHANGED 27/06/05 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/05/0526 May 2005 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