A.M.C. POWER LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN CORDERY / 26/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CORDERY / 26/11/2013

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
FAIRMAN DAVIES
FAIRMAN HOUSE PARK TERRACE
WORCESTER PARK
SURREY
KT4 7JZ

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CORDERY / 01/08/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN CORDERY / 01/12/2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORDERY

View Document

04/01/114 January 2011 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CORDERY / 21/01/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CORDERY / 21/01/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
3RD FLOOR ROYAL VICTORIA HOUSE
51-55 THE PANTILES
TUNBRIDGE WELLS
KENT
TN2 5TD

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORDERY / 03/03/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 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