- Company Overview for AMAC (HULL) LIMITED (06639906)
- Filing history for AMAC (HULL) LIMITED (06639906)
- People for AMAC (HULL) LIMITED (06639906)
- More for AMAC (HULL) LIMITED (06639906)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AD01 | Registered office address changed from Cleveland House 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE on 22 March 2010 | |
18 Jan 2010 | TM01 | Termination of appointment of Mark Hughes as a director | |
10 Sep 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
05 Aug 2009 | 363a | Return made up to 07/07/09; full list of members | |
09 Jul 2008 | 288a | Secretary appointed mr paul richardson | |
09 Jul 2008 | 288a | Director appointed mr paul richardson | |
09 Jul 2008 | 288a | Director appointed mr mark hughes | |
08 Jul 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
07 Jul 2008 | NEWINC | Incorporation |