- Company Overview for AMMAX INTERNATIONAL LIMITED (05014797)
- Filing history for AMMAX INTERNATIONAL LIMITED (05014797)
- People for AMMAX INTERNATIONAL LIMITED (05014797)
- Charges for AMMAX INTERNATIONAL LIMITED (05014797)
- More for AMMAX INTERNATIONAL LIMITED (05014797)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Jan 2010 | AR01 |
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH01 | Director's details changed for Neil Parkes on 14 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Matthew Lunn on 14 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Julie Lunn on 14 January 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
19 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
19 Jan 2009 | 288c | Secretary's Change of Particulars / julie long / 13/01/2009 / Surname was: long, now: lunn; HouseName/Number was: , now: 9; Street was: 9 sheila close, now: sheila close | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2006 | |
22 May 2008 | 363a | Return made up to 14/01/08; full list of members | |
19 Apr 2007 | 363a | Return made up to 14/01/07; full list of members | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: orion house bryant avenue romford essex RM3 0AP | |
07 Nov 2006 | 395 | Particulars of mortgage/charge | |
07 Nov 2006 | 395 | Particulars of mortgage/charge | |
28 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
20 Feb 2006 | 363a | Return made up to 14/01/06; full list of members | |
28 Feb 2005 | AA | Total exemption full accounts made up to 31 August 2004 | |
23 Feb 2005 | 363s | Return made up to 14/01/05; full list of members | |
15 Feb 2005 | 128(1) | Statement of rights attached to allotted shares | |
15 Feb 2005 | 88(2)R | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 | |
22 Nov 2004 | 288a | New director appointed | |
12 Nov 2004 | 287 | Registered office changed on 12/11/04 from: 89 marmion avenue london greater london E4 8EJ |