AMICORP (UK) DIRECTORS LIMITED

Company Documents

DateDescription
21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Return of final meeting in a members' voluntary winding up

View Document

23/09/2223 September 2022 Termination of appointment of Helena Anne Jane Giles as a director on 2022-09-13

View Document

17/06/2117 June 2021 Declaration of solvency

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MRS HELENA ANNE JANE GILES

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR RAGHU MANAYAMGATH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAGHU MANAYAMGATH / 08/10/2020

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED RAGHU MANAYAMGATH

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DESPOINA ZINONOS

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY IMRAN CHOUDHRY

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR IMRAN CHOUDHRY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 SECRETARY APPOINTED IMRAN AHMAD CHOUDHRY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY IMRAN CHOUDHRY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 SECRETARY APPOINTED IMRAN AHMAD CHOUDHRY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED IMRAN AHMAD CHOUDHRY

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY SYED SIBTAIN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR SYED SIBTAIN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 SECOND FILING FOR FORM AP01

View Document

04/05/164 May 2016 SECRETARY APPOINTED SYED ASIM SIBTAIN

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY GERDA-MARI BRYNARD

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM SYED SIBTAIN / 11/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/04/156 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GERDA-MARI FOWLER / 29/01/2015

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ASIM SYED SIBTAIN

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DESPOINA ZINONOS / 22/04/2014

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ULF MANNHARDT

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR SOURAYA RADWAN

View Document

01/03/131 March 2013 DIRECTOR APPOINTED DESPOINA ZINONOS

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 SECRETARY APPOINTED GERDA-MARI FOWLER

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRICE

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN PRICE / 21/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOURAYA RADWAN / 21/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KYTHREOTIS / 21/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ULF RUDIGER GERHARD MANNHARDT / 21/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOURAYA RADWAN / 04/04/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SOURAYA RADWAN

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR NIELS VAN LINDER

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIELS VAN LINDER / 28/09/2007

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIELS VAN LINDER / 28/09/2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL SKORDIS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

06/07/016 July 2001 S366A DISP HOLDING AGM 11/04/01

View Document

06/07/016 July 2001 S386 DISP APP AUDS 11/04/01

View Document

06/07/016 July 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information