Advanced company searchLink opens in new window

AMC CONSULTANTS (UK) LIMITED

Company number 03688365

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)
08 Aug 2014 CH03 Secretary's details changed for Martin William Staples on 1 July 2014
28 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
19 Nov 2013 AA Accounts for a small company made up to 30 June 2013
10 Oct 2013 AP03 Appointment of Ms Joy Lenore Rollason as a secretary
22 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
05 Nov 2012 AA Accounts for a small company made up to 30 June 2012
15 Feb 2012 AA Accounts for a small company made up to 30 June 2011
19 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
12 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
25 Nov 2010 AA Accounts for a small company made up to 30 June 2010
15 Apr 2010 AD01 Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 April 2010
12 Mar 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD02 Register inspection address has been changed
25 Nov 2009 AA Accounts for a small company made up to 30 June 2009
23 Mar 2009 AA Accounts for a small company made up to 30 June 2008
15 Jan 2009 363a Return made up to 24/12/08; full list of members
25 Feb 2008 288b Appointment terminated director peter reynolds
29 Jan 2008 288c Secretary's particulars changed;director's particulars changed
25 Jan 2008 395 Particulars of mortgage/charge