AMNIZER LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Application to strike the company off the register

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

03/09/203 September 2020 CESSATION OF NATASHA COLETTE HUGHES AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA PELAYO

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR NATASHA HUGHES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MS ALICIA PELAYO

View Document

27/06/2027 June 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 55 DOROTHY STREET ST HELENS WA9 5RN UNITED KINGDOM

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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