AMCO FIRE AND SECURITY LIMITED

Company Documents

DateDescription
21/02/1321 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/1219 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/11/1221 November 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM TORRIDON HOUSE TORRIDON LANE ROSYTH FIFE KY11 2EU

View Document

13/11/0913 November 2009 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

13/11/0913 November 2009 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

20/08/0920 August 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED LESLIE THOMPSON

View Document

25/03/0925 March 2009 DIRECTOR RESIGNED FELIM DONNELLY

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: 50 CHAPMANS BRAE BATHGATE WEST LOTHIAN EH48 4LH

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED FELIM DESMOND DONNELLY

View Document

22/01/0922 January 2009 DIRECTOR RESIGNED BEVERLEY THOMPSON

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S PARTICULARS BEVERLEY GIBB

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 PARTIC OF MORT/CHARGE *****

View Document

02/02/072 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 50 CHAPMANS BRAE BATHGATE WEST LOTHIAN EH48 4LH

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 3 GLENAVON TERRACE BATHGATE WEST LOTHIAN EH48 4DJ

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 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