AMC COMPONENTS LIMITED

Company Documents

DateDescription
02/12/112 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008739

View Document

02/12/112 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/12/112 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM UNIT F6 NEWTON BUSINESS PARK TALBOT ROAD NEWTON HYDE CHESHIRE SK14 4UQ

View Document

16/07/1116 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/10/105 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: UNIT F4, NEWTON BUSINESS PARK TALBOT ROAD NEWTON HYDE CHESHIRE SK14 4UQ

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED PETER BRADSHAW AMBERLY

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED JACQUELINE MULLIN

View Document

02/04/082 April 2008 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