- Company Overview for AMAREX LTD (06086403)
- Filing history for AMAREX LTD (06086403)
- People for AMAREX LTD (06086403)
- More for AMAREX LTD (06086403)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2012 | AD01 | Registered office address changed from C/O Raei&Co 7 the Broadway Preston Road Wembley Middlesex HA9 8JT United Kingdom on 7 December 2012 | |
06 Dec 2012 | DS01 | Application to strike the company off the register | |
03 Dec 2012 | AD01 | Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northants NN15 6WJ on 3 December 2012 | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
07 Feb 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Marijus Ambraziunas on 4 February 2010 | |
12 Feb 2010 | CH04 | Secretary's details changed for Meadows Nominees Limited on 4 February 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
14 Jan 2009 | 288a | Secretary appointed meadows nominees LIMITED | |
13 Jan 2009 | 288b | Appointment Terminated Secretary ajit taunque | |
09 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2009 | 288c | Director's Change of Particulars / marijus ambraziunas / 08/01/2009 / HouseName/Number was: , now: 5; Street was: 59 osborne rd south, now: cholmeley place; Post Town was: southampton, now: reading; Region was: , now: berkshire; Post Code was: SO17 2FE, now: RG1 3NH; Country was: , now: england | |
08 Jan 2009 | 363a | Return made up to 06/02/08; full list of members | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from 68 crosslands ave, norwood green southall middx UB2 5RA | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2007 | NEWINC | Incorporation |