AMERSHAM AMALGAMATED BUILDERS LIMITED

Company Documents

DateDescription
29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
THE OFFICE ROOKWOOD
FRITH HILL
GREAT MISSENDEN
BUCKINGHAMSHIRE HP16 0QS

View Document

05/09/055 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

23/08/0523 August 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM:
FULLERS HILL
CHESHAM
BUCKINGHAMSHIRE
HP5 1LR

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS; AMEND

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM:
FULLERS HILL
CHESHAM
BUCKS HP5 1LR

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM:
BARCLAYS BANK CHAMBERS
65 HIGH STREET
TRING
HERTS HP23 4AD

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED

View Document

30/06/9230 June 1992 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