Advanced company searchLink opens in new window

AMCAT LIMITED

Company number 03869504

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)
25 Nov 2003 363s Return made up to 27/10/03; full list of members
25 Nov 2003 363(288) Director's particulars changed
02 Oct 2003 288c Secretary's particulars changed
06 Jun 2003 CERTNM Company name changed american computer & telephone li mited\certificate issued on 06/06/03
01 Nov 2002 363s Return made up to 27/10/02; full list of members
07 Oct 2002 403a Declaration of satisfaction of mortgage/charge
26 Sep 2002 288b Secretary resigned
25 Sep 2002 288b Secretary resigned
25 Sep 2002 288a New secretary appointed
25 Sep 2002 287 Registered office changed on 25/09/02 from: 212 piccadilly london W1V 9LD
22 Aug 2002 288a New secretary appointed
22 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2002 395 Particulars of mortgage/charge
16 Aug 2002 288a New secretary appointed
16 Aug 2002 288b Secretary resigned
26 Apr 2002 288b Secretary resigned
26 Apr 2002 288a New secretary appointed
04 Apr 2002 AA Accounts for a small company made up to 31 December 2001
28 Jan 2002 395 Particulars of mortgage/charge
07 Dec 2001 363s Return made up to 27/10/01; full list of members
07 Dec 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 May 2001 AA Accounts for a small company made up to 31 December 2000
11 Apr 2001 395 Particulars of mortgage/charge
19 Jan 2001 288b Secretary resigned;director resigned
21 Dec 2000 288a New secretary appointed