- Company Overview for AMERIND HOLDINGS LIMITED (03134152)
- Filing history for AMERIND HOLDINGS LIMITED (03134152)
- People for AMERIND HOLDINGS LIMITED (03134152)
- Charges for AMERIND HOLDINGS LIMITED (03134152)
- More for AMERIND HOLDINGS LIMITED (03134152)
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) |
---|---|---|---|
23 Apr 2012 | AD01 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 April 2012 | |
14 Mar 2012 | AUD | Auditor's resignation | |
14 Feb 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
22 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
21 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Jun 2011 | AD02 | Register inspection address has been changed | |
02 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
31 May 2011 | AA | Group of companies' accounts made up to 31 December 2008 | |
23 Sep 2010 | TM01 | Termination of appointment of Vidane Perera as a director | |
23 Sep 2010 | TM02 | Termination of appointment of Vidane Perera as a secretary | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
02 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
02 Jun 2009 | 288c | Director's change of particulars / britta sturm / 01/05/2009 | |
31 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
29 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
04 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
31 Mar 2008 | 288c | Secretary's change of particulars vidane gamachchige ranil perera logged form | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from bilsten house galway road blackbushe business park yateley hampshire GU46 6GE | |
19 Dec 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
22 Jun 2007 | 363a | Return made up to 31/05/07; full list of members | |
11 Dec 2006 | AA | Group of companies' accounts made up to 31 December 2005 |