AMUN PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
01/08/191 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW ENGLAND

View Document

24/12/1824 December 2018 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

28/09/1828 September 2018 CURRSHO FROM 29/09/2017 TO 28/09/2017

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM BOYD

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR DALE REYNOLDS

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOLYON MOSS

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HERRINGTON

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 SECOND FILING WITH MUD 27/09/14 FOR FORM AR01

View Document

27/01/1627 January 2016 SECOND FILING WITH MUD 27/09/15 FOR FORM AR01

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON FRANCIS ROBERT MOSS / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK FOWKE / 15/12/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM, 7TH FLOOR 39 ST JAMES'S STREET, LONDON, SW1A 1JD

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY REYNOLDS / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT HERRINGTON / 15/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WILSON BOYD / 15/12/2015

View Document

04/12/154 December 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/10/1426 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/09/1327 September 2013 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