AMIGO ENGINEERING LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR HIMANSHU TIPNIS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY PULIAKODE RAMCHANDRAN

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANAN BHANSALI

View Document

31/08/1131 August 2011 SAIL ADDRESS CHANGED FROM: 2ND FLOOR, UNIMIX HOUSE, ABBEY ROAD LONDON NW10 7TR ENGLAND

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM C/O C/O SANJIV MEHTA THE SANCTUARY 7 PENKETH DRIVE HARROW MIDDLESEX HA1 3JX UNITED KINGDOM

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR HIMANSHU TIPNIS

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR SANJIV MEHTA

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ABHIJIT BANERJEE

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM GOLDS HOUSE 2-9 UPLANDS BUSINESS PARK BLACKHORSE LANE LONDON E17 52J

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED AMIGO INTERNATIONAL (U.K.) LIMIT ED CERTIFICATE ISSUED ON 14/12/07

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: G OFFICE CHANGED 10/03/03 CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 AUDITOR'S RESIGNATION

View Document

03/02/983 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/10/97

View Document

03/02/983 February 1998 ALTER MEM AND ARTS 23/10/97

View Document

03/02/983 February 1998 NC INC ALREADY ADJUSTED 23/10/97

View Document

03/02/983 February 1998 � NC 200000/1000000 21/08/97

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: G OFFICE CHANGED 18/11/97 174-180 OLD STREET CLASSIC HOUSE LONDON EC1V 9BP

View Document

18/08/9718 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

04/08/974 August 1997 NC INC ALREADY ADJUSTED 23/01/97

View Document

04/08/974 August 1997 Resolutions

View Document

04/08/974 August 1997 Resolutions

View Document

04/08/974 August 1997 � NC 1000/200000 23/07/97

View Document

04/08/974 August 1997

View Document

04/08/974 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/01/97

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED CHANTMATCH LIMITED CERTIFICATE ISSUED ON 23/07/97

View Document

10/07/9710 July 1997 Incorporation

View Document

10/07/9710 July 1997 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