AMTREE LIMITED
Company Documents
Date | Description |
---|---|
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH |
14/10/1414 October 2014 | PREVEXT FROM 28/02/2014 TO 31/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
27/05/1427 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
20/11/1320 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SMITH / 04/09/2013 |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SMITH / 04/09/2013 |
03/06/133 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | PREVSHO FROM 31/05/2013 TO 28/02/2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SMITH / 26/05/2010 |
27/05/1027 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/08/0828 August 2008 | APPOINTMENT TERMINATED DIRECTOR EMMA SEXTON |
30/05/0830 May 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN SLADE |
29/05/0829 May 2008 | SECRETARY APPOINTED MR NICHOLAS MARK SMITH |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/06/0719 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/02/0715 February 2007 | S366A DISP HOLDING AGM 22/01/07 |
14/06/0614 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | NEW DIRECTOR APPOINTED |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
29/06/0529 June 2005 | SECRETARY RESIGNED |
29/06/0529 June 2005 | DIRECTOR RESIGNED |
29/06/0529 June 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: G OFFICE CHANGED 27/06/05 6-8 UNDERWOOD STREET LONDON N1 7JQ |
26/05/0526 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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