AM SCAFFOLDING (CAMBRIDGE) LTD

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEEBLE / 24/09/2013

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 APPLICATION FOR STRIKING-OFF

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEEMBLE / 24/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEEMBLE / 08/01/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNER

View Document

02/10/092 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL WHITMELL / 23/09/2009

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW KEEMBLE

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MICHAEL JOHN WARNER

View Document

30/09/0830 September 2008 SECRETARY APPOINTED PAUL EDWIN WHITMELL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
27 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

24/09/0824 September 2008 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