Advanced company searchLink opens in new window

AMNACK LIMITED

Company number 03165185

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)
06 Mar 2002 363s Return made up to 27/02/02; full list of members
30 May 2001 AA Full group accounts made up to 30 April 2000
30 May 2001 244 Delivery ext'd 3 mth 30/04/02
12 Mar 2001 363s Return made up to 27/02/01; full list of members
25 May 2000 AA Full group accounts made up to 30 April 1999
25 May 2000 244 Delivery ext'd 3 mth 30/04/01
10 Mar 2000 363s Return made up to 27/02/00; full list of members
01 Jun 1999 AA Full group accounts made up to 30 April 1998
01 Jun 1999 244 Delivery ext'd 3 mth 30/04/00
26 Mar 1999 123 Nc inc already adjusted 15/04/96
26 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 Mar 1999 363s Return made up to 27/02/99; no change of members
01 Jun 1998 AA Full group accounts made up to 30 April 1997
01 Jun 1998 244 Delivery ext'd 3 mth 30/04/99
23 Mar 1998 363s Return made up to 27/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
06 Feb 1998 244 Delivery ext'd 3 mth 30/04/98
11 Mar 1997 363s Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Jun 1996 244 Delivery ext'd 3 mth 30/04/97
18 Apr 1996 CERTNM Company name changed shelfco (no.1159) LIMITED\certificate issued on 19/04/96
17 Apr 1996 287 Registered office changed on 17/04/96 from: 50 stratton street london W1X 6NX.
17 Apr 1996 224 Accounting reference date notified as 30/04
17 Apr 1996 288 Director resigned
17 Apr 1996 288 Secretary resigned
17 Apr 1996 288 New secretary appointed
17 Apr 1996 288 New director appointed