- Company Overview for AMINO PR LTD (06827606)
- Filing history for AMINO PR LTD (06827606)
- People for AMINO PR LTD (06827606)
- More for AMINO PR LTD (06827606)
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 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH01 | Director's details changed for Mr Nigel Edward Monks on 28 February 2014 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Nigel Edward Monks on 1 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 18 July 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Nigel Edward Monks on 3 December 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Nigel Edward Monks on 3 December 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 42 Noel Murless Drive Newmarket CB8 7SA on 7 December 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 26A high street ely cambridgeshire CB7 4JU | |
24 Mar 2009 | 353 | Location of register of members | |
23 Mar 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
23 Feb 2009 | NEWINC | Incorporation |