- Company Overview for A.M.C.S. (UK) LIMITED (03309670)
- Filing history for A.M.C.S. (UK) LIMITED (03309670)
- People for A.M.C.S. (UK) LIMITED (03309670)
- Insolvency for A.M.C.S. (UK) LIMITED (03309670)
- More for A.M.C.S. (UK) LIMITED (03309670)
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) |
---|---|---|---|
21 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2020 | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2019 | |
05 Jan 2019 | LIQ06 | Resignation of a liquidator | |
21 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2018 | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
23 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
23 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
10 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2014 | |
26 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2013 | |
18 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from 1St Floor 8 Spencer Parade Northampton NN1 5AA on 3 February 2012 | |
09 Mar 2011 | AD01 | Registered office address changed from 15 Brooksdale Close Brambleside Kettering Northants NN16 9BT on 9 March 2011 | |
09 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | TM02 | Termination of appointment of Louise Walker as a secretary | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 May 2010 | AR01 |
Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
28 May 2010 | CH01 | Director's details changed for Alan Mark Walker on 29 January 2010 |