Advanced company searchLink opens in new window

AMCO RAIL LIMITED

Company number 02885603

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)
08 Mar 2011 TM01 Termination of appointment of David Jackson as a director
08 Mar 2011 AD01 Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 8 March 2011
08 Mar 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for David Malcolm Jackson on 22 October 2010
22 Dec 2010 CH03 Secretary's details changed for Mr Daniel Warren Toffolo on 22 December 2010
22 Dec 2010 CH01 Director's details changed for Mr Ian Swire on 22 December 2010
08 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
02 Jul 2009 AA Accounts for a dormant company 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
22 Dec 2008 363a Return made up to 22/12/08; full list of members
22 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
28 Apr 2008 395 Duplicate mortgage certificatecharge no:2
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Apr 2008 155(6)a Declaration of assistance for shares acquisition
18 Apr 2008 MEM/ARTS Memorandum and Articles of Association
18 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Dec 2007 363a Return made up to 22/12/07; full list of members
28 Apr 2007 AA Accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 22/12/06; full list of members
13 Jun 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution