Advanced company searchLink opens in new window

AMC DANCE LIMITED

Company number 04623439

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)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2009 AD01 Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2009 363a Return made up to 20/12/08; full list of members
18 Mar 2008 363a Return made up to 20/12/07; full list of members
03 Mar 2008 288c Director's Change of Particulars / anne-marie cunningham / 30/10/2007 / HouseName/Number was: , now: 42; Street was: 55 brook drive, now: courtlands drive; Post Town was: harrow, now: watford; Region was: middlesex, now: hertfordshire; Post Code was: HA1 4RT, now: WD17 4HT; Country was: , now: united kingdom
03 Mar 2008 288c Secretary's Change of Particulars / william cunningham / 30/10/2007 / HouseName/Number was: , now: 42; Street was: 55 brook drive, now: courtlands drive; Post Town was: harrow, now: watford; Region was: middlesex, now: hertfordshire; Post Code was: HA1 4RT, now: WD17 4HT; Country was: , now: united kingdom
09 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
05 Jan 2007 363a Return made up to 20/12/06; full list of members
09 Nov 2006 288a New secretary appointed
09 Nov 2006 288b Secretary resigned
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
02 Feb 2006 AA Total exemption small company accounts made up to 31 December 2004
30 Jan 2006 363a Return made up to 20/12/05; full list of members
20 Oct 2005 363a Return made up to 20/12/04; full list of members
12 Jan 2005 AA Total exemption small company accounts made up to 31 December 2003
02 Feb 2004 363s Return made up to 20/12/03; full list of members
19 Jan 2004 88(2)R Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100
20 Jan 2003 288a New director appointed
20 Jan 2003 288a New secretary appointed
20 Jan 2003 288b Secretary resigned
20 Jan 2003 288b Director resigned
20 Dec 2002 NEWINC Incorporation