AMYNAT HOLDINGS LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 Annual return made up to 26 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/09/1224 September 2012 REDUCE ISSUED CAPITAL 21/08/2012

View Document

24/09/1224 September 2012 STATEMENT BY DIRECTORS

View Document

24/09/1224 September 2012 SOLVENCY STATEMENT DATED 21/08/12

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 Annual return made up to 26 September 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD MORGAN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITFIELD

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

20/10/0920 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM THE BRONX MANUFACTURING CO UK LTD DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8BQ

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S PARTICULARS TIMOTHY BROWN

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/10/07

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 31/07/02

View Document

03/12/023 December 2002 � NC 1000/50000 31/07/

View Document

28/10/0228 October 2002

View Document

28/10/0228 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED AMYNAT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 26/09/00; NO CHANGE OF MEMBERS

View Document

28/09/0028 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

13/09/0013 September 2000

View Document

13/09/0013 September 2000

View Document

13/09/0013 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/09/00

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9926 August 1999 Incorporation

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