- Company Overview for AMA GENERIC LIMITED (04479660)
- Filing history for AMA GENERIC LIMITED (04479660)
- People for AMA GENERIC LIMITED (04479660)
- Charges for AMA GENERIC LIMITED (04479660)
- More for AMA GENERIC LIMITED (04479660)
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) |
---|---|---|---|
05 Oct 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Prakash Nadarajah Thurairatnam on 13 November 2008 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Vijayatharan Thurairajah on 1 October 2009 | |
17 Sep 2010 | CH01 | Director's details changed for Prakash Nadarajah Thurairatnam on 1 October 2009 | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 08/07/09; full list of members | |
27 Feb 2009 | 288a | Secretary appointed shanthimala prakash | |
27 Feb 2009 | 288b | Appointment terminated secretary vijayatharan thurairajah | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 61 quebec road ilford essex IG2 6AN | |
19 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Nov 2008 | 288b | Appointment terminated secretary nilofer husain | |
18 Nov 2008 | 288b | Appointment terminated director syed husain | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 3 accommodation road london NW11 8ED united kingdom |