Advanced company searchLink opens in new window

AMQIS CONSORTIUM LTD

Company number 05918629

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
23 Jun 2011 TM01 Termination of appointment of Craig Wilson as a director
22 Jun 2011 AD01 Registered office address changed from 4 Reading Road, Pangbourne Reading Berkshire RG8 7LY on 22 June 2011
23 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
06 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
21 Jul 2010 AP01 Appointment of Ian Miller as a director
21 Jun 2010 TM02 Termination of appointment of Craig Wilson as a secretary
21 Jun 2010 TM01 Termination of appointment of Michael Wilson as a director
10 Jun 2010 AP01 Appointment of Miss Julie Downing as a director
10 Jun 2010 AP01 Appointment of Mrs Claire Elizabeth Webster as a director
14 Sep 2009 363a Return made up to 29/08/09; full list of members
18 Jun 2009 AA Accounts made up to 30 April 2009
23 Sep 2008 363a Return made up to 29/08/08; full list of members
05 Sep 2008 288c Director's Change of Particulars / michael wilson / 29/08/2008 / Occupation was: it consultant, now: director
16 Jul 2008 AA Accounts made up to 30 April 2008
22 Oct 2007 363a Return made up to 29/08/07; full list of members
01 Jun 2007 AA Accounts made up to 30 April 2007
25 Apr 2007 225 Accounting reference date shortened from 31/08/07 to 30/04/07
19 Apr 2007 288c Director's particulars changed
29 Aug 2006 NEWINC Incorporation