Advanced company searchLink opens in new window

A.M.C.S. (UK) LIMITED

Company number 03309670

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 4
28 May 2010 CH01 Director's details changed for Alan Mark Walker on 29 January 2010