Advanced company searchLink opens in new window

AMCON LIMITED

Company number 04023705

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)
23 Aug 2001 AA Total exemption small company accounts made up to 31 March 2001
12 Jul 2001 363s Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 May 2001 287 Registered office changed on 30/05/01 from: 48 portland place london W1N 4AJ
30 May 2001 288a New director appointed
30 May 2001 288b Director resigned
23 Mar 2001 CERTNM Company name changed trust communications LIMITED\certificate issued on 23/03/01
25 Oct 2000 225 Accounting reference date shortened from 30/06/01 to 31/03/01
25 Oct 2000 88(2)R Ad 29/06/00--------- £ si 1@1=1 £ ic 1/2
20 Sep 2000 CERTNM Company name changed branchbuild LIMITED\certificate issued on 21/09/00
19 Jul 2000 288b Secretary resigned
19 Jul 2000 288b Director resigned
19 Jul 2000 288a New secretary appointed;new director appointed
19 Jul 2000 288a New director appointed
04 Jul 2000 287 Registered office changed on 04/07/00 from: 120 east road london N1 6AA
04 Jul 2000 123 Nc inc already adjusted 29/06/00
04 Jul 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Jun 2000 NEWINC Incorporation