- Company Overview for AMC DISTRIBUTION LIMITED (04548100)
- Filing history for AMC DISTRIBUTION LIMITED (04548100)
- People for AMC DISTRIBUTION LIMITED (04548100)
- Charges for AMC DISTRIBUTION LIMITED (04548100)
- More for AMC DISTRIBUTION LIMITED (04548100)
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) |
---|---|---|---|
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
26 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
11 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Maximilian Kane Topham Kirk on 1 April 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | MR01 | Registration of charge 045481000004 | |
09 Apr 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Mar 2014 | MR01 | Registration of charge 045481000003 | |
17 Dec 2013 | AD01 | Registered office address changed from , C/O the Delivery Business Llp, Amc Distribution Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU on 17 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
02 Sep 2013 | TM01 | Termination of appointment of Alan Baker as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Gavin Burgess as a director | |
20 Aug 2013 | AD01 | Registered office address changed from , 4 Fern Close, Bramcote, Nottingham, Nottinghamshire, NG9 3DF on 20 August 2013 | |
30 May 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Alan Arthur Baker on 15 February 2013 | |
26 Apr 2013 | TM02 | Termination of appointment of Alan Baker as a secretary | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2013 | TM01 | Termination of appointment of Craig Baker as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Maximilian Kane Topham Kirk as a director |