AMC 97 LTD
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via compulsory strike-off |
05/10/215 October 2021 | Final Gazette dissolved via compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Termination of appointment of Anthony Mcconnell as a director on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Ms Santoki Ranjanben as a director on 2021-06-17 |
17/06/2117 June 2021 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD United Kingdom to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-17 |
17/06/2117 June 2021 | Notification of Santoki Ranjanben as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Cessation of Anthony Mcconnell as a person with significant control on 2021-06-17 |
29/04/2029 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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