AMC 97 LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Termination of appointment of Anthony Mcconnell as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Ms Santoki Ranjanben as a director on 2021-06-17

View Document

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

View Document

17/06/2117 June 2021 Notification of Santoki Ranjanben as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Anthony Mcconnell as a person with significant control on 2021-06-17

View Document

29/04/2029 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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