AMUZO LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM AVC HOUSE NORTHAMPTON LANE SWANSEA SA1 4EH

View Document

17/01/1117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHADDICK / 04/10/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/0910 July 2009 APPLICATION FOR STRIKING-OFF

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY ROSS SHADDICK

View Document

02/07/092 July 2009 SECRETARY APPOINTED ROBERT JAMES SHADDICK

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR KIMBERLEY STANWORTH

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM METROPOLE CHAMBERS SALUBRIOUS PASSAGE SWANSEA SA1 3RT

View Document

15/03/0815 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: G OFFICE CHANGED 22/01/04 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 Incorporation

View Document

05/12/035 December 2003 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