AMABILE DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 17 CLOBERFIELD, CLOBERFIELD INDUSTRIAL ESTATE MILNGAVIE GLASGOW G62 7LN

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY CAROL YATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL YATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O MARTIN AITKEN & CO CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BROWN AMABILE / 21/05/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWN AMABILE / 12/05/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL YATES / 12/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: UNIT 16 THE GRIFFON CENTRE VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON DUNBARTONSHIRE G82 3PD

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 60 CLEVEDEN DRIVE GLASGOW LANARKSHIRE G12 0NX

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 S366A DISP HOLDING AGM 12/05/03

View Document

27/05/0327 May 2003 S386 DISP APP AUDS 12/05/03

View Document

12/05/0312 May 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