AMIFLEX HOSE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2023-12-29

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Removal of liquidator by court order

View Document

10/01/2310 January 2023 Declaration of solvency

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

09/12/229 December 2022 Change of share class name or designation

View Document

09/12/229 December 2022 Particulars of variation of rights attached to shares

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR SPENCER

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NICHOLAS SPENCER / 12/01/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES CANALICHIO

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CANALICHIO

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NICHOLAS SPENCER / 01/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NICHOLAS SPENCER / 01/01/2014

View Document

24/12/1324 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS FARINA

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRASCELLA

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLAHERTY

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/01/102 January 2010 AUDITOR'S RESIGNATION

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRASCELLA / 14/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS FARINA / 14/12/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 350 LEACH PLACE WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AS

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 S366A DISP HOLDING AGM 17/10/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 9 CHAPEL STREET POULTON LE FYLDE LANCASHIRE FY6 7BQ

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: G OFFICE CHANGED 29/06/98 23 BRECK ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7AA

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: G OFFICE CHANGED 22/11/90 THE HOLLINS HOLLINS LANE UNSWORTH BURY BL9 8AT

View Document

05/11/905 November 1990 AUDITOR'S RESIGNATION

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 � NC 20000/70000 16/03/90

View Document

07/03/897 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: G OFFICE CHANGED 11/11/88 UNIT 6,SPRINGVALE MILL HASLINGTON ROSSENDALE LANCS. BB4 5EJ

View Document

11/11/8811 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 ALTER MEM AND ARTS 081287

View Document

15/02/8815 February 1988 WD 14/01/88 PD 08/12/87--------- � SI 2@1

View Document

15/02/8815 February 1988 WD 14/01/88 AD 08/12/87--------- � SI 1998@1=1998 � IC 2/2000

View Document

27/11/8727 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8724 November 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/87

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: G OFFICE CHANGED 20/11/87 2 BACHES STREET LONDON N1 6UB

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED ABLECATCH LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

05/11/875 November 1987 ALTER MEM AND ARTS 071087

View Document

17/09/8717 September 1987 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