Advanced company searchLink opens in new window

AMCO INTERINVEST LIMITED

Company number 02496249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
13 Sep 2011 MISC Section 519
24 Aug 2011 MISC Section 519
24 Jun 2011 AD01 Registered office address changed from Thorpe Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA on 24 June 2011
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for David Malcolm Jackson on 10 April 2011
12 Apr 2011 CH01 Director's details changed for Mr Ian Swire on 10 April 2011
12 Apr 2011 CH03 Secretary's details changed for Ian Swire on 10 April 2011
12 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Feb 2011 AP03 Appointment of Ian Swire as a secretary
28 Feb 2011 TM02 Termination of appointment of Daniel Toffolo as a secretary
28 Feb 2011 AD01 Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 28 February 2011
14 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
14 Apr 2010 CH03 Secretary's details changed for Mr Daniel Warren Toffolo on 10 April 2010
08 Apr 2010 AA Full accounts made up to 31 December 2009
02 Jul 2009 AA Full accounts made up to 31 December 2008
11 May 2009 287 Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
14 Apr 2009 363a Return made up to 10/04/09; full list of members
22 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jun 2008 AA Full accounts made up to 31 December 2007
28 Apr 2008 395 Duplicate mortgage certificatecharge no:3
25 Apr 2008 363a Return made up to 10/04/08; full list of members
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3