Advanced company searchLink opens in new window

AMV GROUP LIMITED

Company number 04080063

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)
18 Oct 2002 288c Director's particulars changed
18 Oct 2002 363s Return made up to 28/09/02; full list of members
18 Oct 2002 363(288) Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed
06 Aug 2002 244 Delivery ext'd 3 mth 31/12/01
08 Nov 2001 CERTNM Company name changed imco (472000) LIMITED\certificate issued on 08/11/01
11 Oct 2001 363s Return made up to 28/09/01; full list of members
11 Oct 2001 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
19 Jul 2001 225 Accounting reference date extended from 30/09/01 to 31/12/01
29 Mar 2001 395 Particulars of mortgage/charge
22 Mar 2001 88(2)R Ad 06/03/01--------- £ si 25000@1=25000 £ ic 2/25002
22 Mar 2001 123 Nc inc already adjusted 06/03/01
22 Mar 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
22 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
22 Mar 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
05 Feb 2001 287 Registered office changed on 05/02/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL
05 Feb 2001 288a New director appointed
05 Feb 2001 288a New secretary appointed
28 Sep 2000 NEWINC Incorporation