AMC ENTERPRISE CIC
Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Registered office address changed from 425 George Street Aberdeen AB25 1ER Scotland to 84 Spring Garden Aberdeen AB25 1GN on 2025-08-25 |
21/08/2521 August 2025 New | Appointment of Mr Mohamed Nazmul Hoque Chowdhury as a director on 2025-08-18 |
19/08/2519 August 2025 New | Registered office address changed from Grove Farms Queen Street Aberdeen AB10 1AN Scotland to 425 George Street Aberdeen AB25 1ER on 2025-08-19 |
05/08/255 August 2025 New | Registered office address changed from 427 George Street George Street Aberdeen AB25 1ER Scotland to Grove Farms Queen Street Aberdeen AB10 1AN on 2025-08-05 |
21/07/2521 July 2025 | |
14/07/2514 July 2025 | Registered office address changed from AB291HG Bentangaval Isle of Barra HS9 5YF Scotland to 427 George Street George Street Aberdeen AB25 1ER on 2025-07-14 |
13/06/2513 June 2025 | Registered office address changed from 84 Spring Garden Spring Garden Aberdeen AB25 1GN Scotland to AB291HG Bentangaval Isle of Barra HS9 5YF on 2025-06-13 |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Application to strike the company off the register |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/02/221 February 2022 | Termination of appointment of Nahida Islam as a director on 2022-01-20 |
15/12/2115 December 2021 | Memorandum and Articles of Association |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Statement of company's objects |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 427 GEORGE STREET ABERDEEN ABERDEENSHIRE AB25 1ER |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
08/05/178 May 2017 | 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