- Company Overview for AMADCO LIMITED (06872242)
- Filing history for AMADCO LIMITED (06872242)
- People for AMADCO LIMITED (06872242)
- Charges for AMADCO LIMITED (06872242)
- More for AMADCO LIMITED (06872242)
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) |
---|---|---|---|
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
06 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
21 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | AAMD | Amended accounts made up to 30 June 2012 | |
21 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2013 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 29 March 2013 | |
08 Mar 2013 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
11 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
21 Mar 2011 | TM01 | Termination of appointment of Amr Abou El Seoud as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Amr Abou El Seoud on 1 April 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed | |
01 Apr 2010 | CH01 | Director's details changed for Mr Amr Abou El Seoud on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mohamed Vishan on 1 April 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from 5Th Floor Berkeley Square House Berkeley Square London W1J 6BY United Kingdom on 22 March 2010 |