- Company Overview for A.M.I. ENVIRONMENTAL LTD (06477074)
- Filing history for A.M.I. ENVIRONMENTAL LTD (06477074)
- People for A.M.I. ENVIRONMENTAL LTD (06477074)
- Charges for A.M.I. ENVIRONMENTAL LTD (06477074)
- Insolvency for A.M.I. ENVIRONMENTAL LTD (06477074)
- More for A.M.I. ENVIRONMENTAL LTD (06477074)
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 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2014 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2013 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2013 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 | |
12 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2011 | |
12 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2011 | |
26 Apr 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Apr 2011 | LIQ MISC OC | Court order insolvency:replacement of liquidator :- k e breese replaces t calverley 28/03/2011 | |
26 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2010 | |
05 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2009 | CERTNM |
Company name changed amico (uk) LTD\certificate issued on 17/12/09
|
|
10 Dec 2009 | AD01 | Registered office address changed from Old Wagon Works, Rotherham Road Beighton Sheffield S20 1AH on 10 December 2009 | |
06 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 19 January 2009
|
|
30 Sep 2009 | 288b | Appointment terminated director frans van ommeren | |
30 Sep 2009 | 288b | Appointment terminated director victor yellott | |
27 May 2009 | 363a | Return made up to 18/01/09; full list of members |