AMARO APPLETON CONTRACTING LTD

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVE ARMANDO

View Document

17/01/1817 January 2018 CESSATION OF SCOTT MORGAN AS A PSC

View Document

10/01/1810 January 2018 PREVSHO FROM 30/11/2017 TO 05/04/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM OFFICE 8 MILLS HILL WORKS CHADDERTON OLDHAM OL9 9SD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/01/1710 January 2017 DIRECTOR APPOINTED MS OLIVE ARMANDO

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT MORGAN

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 306 BAMFORD ROAD HEYWOOD OL10 4AG UNITED KINGDOM

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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