- Company Overview for AMAC (SHEFFIELD) LIMITED (06500091)
- Filing history for AMAC (SHEFFIELD) LIMITED (06500091)
- People for AMAC (SHEFFIELD) LIMITED (06500091)
- More for AMAC (SHEFFIELD) LIMITED (06500091)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2013 | DS01 | Application to strike the company off the register | |
25 Mar 2013 | AD01 | Registered office address changed from Unit 2 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 25 March 2013 | |
25 Mar 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
25 Mar 2013 | TM02 | Termination of appointment of Melanie Ann Bennett as a secretary on 1 March 2012 | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from Unit 14 Fallbank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS England on 20 September 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Mark Thomas Hughes on 18 February 2010 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from trident house, valley works grange lane sheffield S5 0DQ | |
17 Mar 2009 | 288a | Secretary appointed melanie ann bennett | |
27 Feb 2009 | 288b | Appointment Terminated Director dean taylor | |
27 Feb 2009 | 288b | Appointment Terminated Director gary mardle | |
27 Feb 2009 | 288b | Appointment Terminated Secretary elizabeth taylor | |
17 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
20 Feb 2008 | 225 | Accounting reference date extended from 28/02/09 to 31/03/09 | |
20 Feb 2008 | 88(2)R | Ad 18/02/08--------- £ si 100@1=100 £ ic 2/102 | |
20 Feb 2008 | 288a | New secretary appointed | |
20 Feb 2008 | 288a | New director appointed |