- Company Overview for AMORIM (UK) LIMITED (00324253)
- Filing history for AMORIM (UK) LIMITED (00324253)
- People for AMORIM (UK) LIMITED (00324253)
- Charges for AMORIM (UK) LIMITED (00324253)
- Insolvency for AMORIM (UK) LIMITED (00324253)
- More for AMORIM (UK) LIMITED (00324253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | AP01 | Appointment of Stephen Charles Woods as a director on 3 August 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Ramiro Manuel Da Silva Tavares as a director on 3 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Ramiro Manuel Da Silva Tavares on 1 October 2009 | |
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Paulo Americo Henriques De Oliveira as a director on 28 February 2015 | |
09 Mar 2015 | AP01 | Appointment of Joao Pedro Santos Silva Goncalves Azevedo as a director on 1 March 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 18 July 2014 with full list of shareholders | |
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 28 November 2012 | |
12 Sep 2012 | CH03 | Secretary's details changed for Miguel Angelo De Lima Martins on 22 March 2010 | |
06 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |