AMD LOPES LTD

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/05/116 May 2011 COMPANY NAME CHANGED AMD LOPEZ LTD CERTIFICATE ISSUED ON 06/05/11

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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