AMW SECURITY TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1310 October 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 41 CUMBERNAULD ROAD STEPPS GLASGOW G33 6LR

View Document

13/05/1313 May 2013 NOTICE OF WINDING UP ORDER

View Document

13/05/1313 May 2013 COURT ORDER NOTICE OF WINDING UP

View Document

29/07/1229 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FIRST GAZETTE

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DANIEL ARMSTRONG / 15/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUDDOCK MCLEOD / 15/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/105 March 2010 FIRST GAZETTE

View Document

27/07/0927 July 2009 SECRETARY APPOINTED MR MARK RUDDOCK MCLEOD

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN WESTHEAD

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR DENNIS DANIEL ARMSTRONG

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FIRST GAZETTE

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 50 BRUNSWICK ROAD EDINBURGH EH7 8PF

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 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