AMC ENTERPRISE CIC

Company Documents

DateDescription
25/08/2525 August 2025 NewRegistered office address changed from 425 George Street Aberdeen AB25 1ER Scotland to 84 Spring Garden Aberdeen AB25 1GN on 2025-08-25

View Document

21/08/2521 August 2025 NewAppointment of Mr Mohamed Nazmul Hoque Chowdhury as a director on 2025-08-18

View Document

19/08/2519 August 2025 NewRegistered office address changed from Grove Farms Queen Street Aberdeen AB10 1AN Scotland to 425 George Street Aberdeen AB25 1ER on 2025-08-19

View Document

05/08/255 August 2025 NewRegistered 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

View Document

21/07/2521 July 2025

View Document

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

View Document

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

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Termination of appointment of Nahida Islam as a director on 2022-01-20

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of company's objects

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 427 GEORGE STREET ABERDEEN ABERDEENSHIRE AB25 1ER

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/178 May 2017 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