AMC SCREENPRINT LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/05/222 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-30

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MATTHEW CALLAGHAN / 01/04/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY JANICE CALLAGHAN

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR ALAN MATTHEW CALLAGHAN

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MATTHEW CALLAGHAN / 31/10/2009

View Document

27/03/1027 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

16/01/0916 January 2009 FIRST GAZETTE

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 910 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8PE

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 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