Advanced company searchLink opens in new window

AMMAX INTERNATIONAL LIMITED

Company number 05014797

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)
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
  • GBP 100
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