- Company Overview for AMPS INTERNATIONAL LTD (04462910)
- Filing history for AMPS INTERNATIONAL LTD (04462910)
- People for AMPS INTERNATIONAL LTD (04462910)
- Charges for AMPS INTERNATIONAL LTD (04462910)
- Insolvency for AMPS INTERNATIONAL LTD (04462910)
- More for AMPS INTERNATIONAL LTD (04462910)
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) |
---|---|---|---|
02 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2016 | |
19 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2015 | |
15 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2014 | |
22 Jul 2013 | AD01 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 July 2013 | |
17 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2013 | |
30 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2013 | LIQ MISC OC | Court order insolvency:replacement of administrator | |
30 Apr 2013 | 4.44 | Death of a liquidator | |
26 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2012 | |
02 Aug 2011 | 1.4 | Notice of completion of voluntary arrangement | |
01 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2011 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX on 13 June 2011 | |
18 May 2011 | TM01 | Termination of appointment of Tej Bungsy as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Feb 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2010 | |
14 Feb 2011 | TM02 | Termination of appointment of Gulam Shaikh as a secretary | |
18 Nov 2010 | AR01 |
Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
01 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
30 Dec 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect |