- Company Overview for AMRIX LIMITED (03327119)
- Filing history for AMRIX LIMITED (03327119)
- People for AMRIX LIMITED (03327119)
- Insolvency for AMRIX LIMITED (03327119)
- More for AMRIX LIMITED (03327119)
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 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2010 | AD01 | Registered office address changed from Tenon Ltd Sumner House St Thomas's Road Chorley Lancashire PR7 1HD on 6 February 2010 | |
19 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2009 | AR01 | Annual return made up to 4 March 2009 with full list of shareholders | |
20 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 2500@1=2500 gbp ic 97549/100049 | |
20 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 2500@1=2500 gbp ic 95049/97549 | |
20 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 3500@1=3500 gbp ic 91549/95049 | |
20 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 10000@1=10000 gbp ic 81549/91549 | |
20 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 2500@1=2500 gbp ic 79049/81549 | |
20 Sep 2009 | 88(2) | Ad 06/08/09 gbp si 2500@1=2500 gbp ic 76549/79049 | |
20 Sep 2009 | 88(2) | Ad 05/08/09 gbp si 76449@1=76449 gbp ic 100/76549 | |
20 Sep 2009 | 123 | Nc inc already adjusted 05/08/09 | |
20 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 16 pasture way wistow selby YO8 3UQ | |
31 Jan 2009 | 288a | Director and secretary appointed alaistair edwin mcnulty | |
31 Jan 2009 | 288b | Appointment Terminated Director and Secretary paul vernon | |
31 Jan 2009 | 288b | Appointment Terminated Director pauline vernon | |
07 Jul 2008 | 288c | Director and Secretary's Change of Particulars / paul vernon / 09/06/2008 / HouseName/Number was: , now: 16; Street was: northfield villa, now: pasture way; Area was: field lane, wistow, now: wistow; Region was: north yorkshire, now: yorkshire; Post Code was: YO8 3XD, now: YO8 3UQ | |
07 Jul 2008 | 288c | Director's Change of Particulars / pauline vernon / 09/06/2008 / HouseName/Number was: , now: 16; Street was: northfield villa, now: pasture way; Area was: field lane wistow, now: wistow; Region was: north yorkshire, now: yorkshire; Post Code was: YO8 3XD, now: YO8 3UQ | |
04 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from northfield villa field lane, wistow selby north yorkshire YO8 3XD |