AMC SECURITY PRODUCTS LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
4 ST. GILES COURT SOUTHAMPTON STREET
READING
BERKSHIRE
RG1 2QL

View Document

18/11/1318 November 2013 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

18/11/1318 November 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/11/1318 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/131 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/02/131 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/131 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
C/O UHY HACKER YOUNG
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL
UNITED KINGDOM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR BERYL JACKSON

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1124 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O BARRETTS, 1 ST MARY'S HOUSE ST MARY'S ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ADELINE JACKSON / 01/03/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HILL / 01/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HILL / 01/03/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 SECRETARY APPOINTED MR MICHAEL HILL

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY SUSSEX COMPANY SERVICES LIMITED

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/0725 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 C/O BARRETTS 1 SAINT MARYS HOUSE SAINT MARYS ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/04/04; NO CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED AVS (UK) LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 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