AMAVIC MANAGEMENT LTD.

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

13/10/2313 October 2023 Application to strike the company off the register

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM
3 MORE LONDON RIVERSIDE FIRST FLOOR
LONDON
SE2 2RE
UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MS JANET PAMELA MORE

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
11-12 SOUTHCOMBE STREET
LONDON
W14 0RA
UNITED KINGDOM

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS VEREST

View Document

13/12/1313 December 2013 CURRSHO FROM 30/11/2014 TO 31/12/2013

View Document

27/11/1327 November 2013 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