A.M.C. REMOVALS LTD.

Company Documents

DateDescription
18/07/1218 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1218 April 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/10/1111 October 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

11/10/1111 October 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY ANGUS CRUICKSHANK

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRUICKSHANK

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 2, GLENFIELD INDUSTRIAL ESTATE, PERTH ROAD COWDENBEATH FIFE KY4 9HT

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

04/02/104 February 2010 05/09/09 NO CHANGES

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGUS HERBERTSON CRUICKSHANK / 03/03/2009

View Document

23/01/1023 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/0911 December 2009 FIRST GAZETTE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0325 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/05/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 FIRST GAZETTE

View Document

12/12/0012 December 2000 PARTIC OF MORT/CHARGE *****

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information