- Company Overview for AMCO INTERINVEST LIMITED (02496249)
- Filing history for AMCO INTERINVEST LIMITED (02496249)
- People for AMCO INTERINVEST LIMITED (02496249)
- Charges for AMCO INTERINVEST LIMITED (02496249)
- More for AMCO INTERINVEST LIMITED (02496249)
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 |