- Company Overview for AMD ENVIRONMENTAL LIMITED (02448655)
- Filing history for AMD ENVIRONMENTAL LIMITED (02448655)
- People for AMD ENVIRONMENTAL LIMITED (02448655)
- Charges for AMD ENVIRONMENTAL LIMITED (02448655)
- More for AMD ENVIRONMENTAL LIMITED (02448655)
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 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
10 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | SH08 | Change of share class name or designation | |
24 Aug 2016 | AA | Accounts for a medium company made up to 30 November 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Darren Barry Peachey Fca on 3 April 2016 | |
27 Nov 2015 | AP01 | Appointment of Mr Darren Barry Peachey Fca as a director on 27 November 2015 | |
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
06 Aug 2015 | AD01 | Registered office address changed from 33 Banstead Road Caterham Surrey CR3 5QG to Jupiter House Orbital One Green Street Green Road Dartford Kent DA1 1QG on 6 August 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
13 Aug 2014 | AA | Accounts for a medium company made up to 30 November 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Jonathan Andrew King on 14 October 2013 | |
28 May 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
29 Oct 2012 | TM01 | Termination of appointment of Stephen Thomas Abbott as a director on 26 October 2012 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Jun 2012 | TM01 | Termination of appointment of Roy Edward Charles King as a director on 28 May 2012 | |
19 Jun 2012 | TM02 | Termination of appointment of Roy Edward Charles King as a secretary on 28 May 2012 |