- Company Overview for A M C PROJECTS LIMITED (06015404)
- Filing history for A M C PROJECTS LIMITED (06015404)
- People for A M C PROJECTS LIMITED (06015404)
- Charges for A M C PROJECTS LIMITED (06015404)
- Insolvency for A M C PROJECTS LIMITED (06015404)
- More for A M C PROJECTS LIMITED (06015404)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2016 | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2015 | |
30 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 29 October 2014 | |
27 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:Court Order to remove/replace liquidator | |
27 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2014 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014 | |
05 Nov 2013 | AD01 | Registered office address changed from Unit 3-4 22B Baker Street Reading RG1 7XX United Kingdom on 5 November 2013 | |
04 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Jun 2013 | MR01 | Registration of charge 060154040001 | |
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2013-03-25
|
|
31 Aug 2012 | AAMD | Amended accounts made up to 30 November 2011 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from Unit 1 Green Lane Burghfield Bridge Burghfield Reading Berkshire RG30 3XN on 29 February 2012 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |