Advanced company searchLink opens in new window

AMICA BUSINESS SERVICES LIMITED

Company number 06918876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DS01 Application to strike the company off the register
26 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 201
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Nov 2011 AD01 Registered office address changed from Suite 9 the Oast Church Farm Ulcombe Maidstone Kent ME17 1DN on 3 November 2011
04 Aug 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 29 July 2011
01 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
10 Feb 2011 AP01 Appointment of Mr Jon Louis Scott Clark as a director
06 Jan 2011 AP03 Appointment of Mrs Jean Phyllis Whelan as a secretary
06 Jan 2011 TM01 Termination of appointment of Jean Whelan as a director
06 Jan 2011 TM01 Termination of appointment of Andrew Whelan as a director
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 24 November 2010
  • GBP 201
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 24 November 2010
  • GBP 201
09 Dec 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-09
29 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
17 Jun 2009 288a Director appointed andrew frank henry whelan
17 Jun 2009 288a Director appointed jean phyllis whelan
29 May 2009 NEWINC Incorporation