AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1226 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 25 SAVILE ROW LONDON W1S 2ES

View Document

03/10/113 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/113 October 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARY RYAN

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1017 February 2010 ADOPT ARTICLES 01/02/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA RYAN / 15/12/2009

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA RYAN / 02/10/2009

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED TRACY ROSKELL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR EVA EKBLOM

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARY PATRICIA RYAN

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN KITCHIN

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED EVA CARINA EKBLOM

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/12/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SHARES AGREEMENT OTC

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: DAVENPORT LANE BROADHEATH ALTRINCHAM CHESHIRE WA14 5DS

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 02/05/04 TO 31/12/03

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003

View Document

14/12/0314 December 2003 NC INC ALREADY ADJUSTED 05/12/03

View Document

14/12/0314 December 2003

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: EVERSHEDS LLP CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

14/12/0314 December 2003 Resolutions

View Document

14/12/0314 December 2003 Resolutions

View Document

14/12/0314 December 2003 Resolutions

View Document

14/12/0314 December 2003 Resolutions

View Document

14/12/0314 December 2003 Resolutions

View Document

14/12/0314 December 2003 Resolutions

View Document

14/12/0314 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 02/05/04

View Document

14/12/0314 December 2003

View Document

14/12/0314 December 2003 NC INC ALREADY ADJUSTED 05/12/03

View Document

14/12/0314 December 2003 Resolutions

View Document

14/12/0314 December 2003 Resolutions

View Document

11/12/0311 December 2003 £ NC 1000/100000 05/12

View Document

11/12/0311 December 2003 Resolutions

View Document

11/12/0311 December 2003 Resolutions

View Document

11/12/0311 December 2003 Resolutions

View Document

05/12/035 December 2003 COMPANY NAME CHANGED EVER 2202 LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/039 October 2003 Incorporation

View Document


More Company Information