AMCREST CONSTRUCTION LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1012 February 2010 APPLICATION FOR STRIKING-OFF

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/05/0916 May 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 18 DODDINGTON CLOSE EARLEY READING RG6 4BJ

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 EXEMPTION FROM APPOINTING AUDITORS 17/07/98

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9727 February 1997 Incorporation

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