Advanced company searchLink opens in new window

ASSET MANAGEMENT INTERNATIONAL CORPORATION LTD

Company number 07073311

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)
27 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Jun 2014 4.68 Liquidators' statement of receipts and payments to 7 May 2014
23 May 2013 AD01 Registered office address changed from Edwinstowe House Edwinstowe Mansfield Nottinghamshire NG21 9PR England on 23 May 2013
22 May 2013 4.70 Declaration of solvency
22 May 2013 600 Appointment of a voluntary liquidator
22 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 May 2013 AA01 Current accounting period extended from 30 November 2012 to 31 May 2013
05 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 3
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
21 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Feb 2012 TM01 Termination of appointment of Christopher Macrae as a director
13 Feb 2012 AP01 Appointment of Sarah Natasha Macrae as a director
13 Dec 2011 CH01 Director's details changed for Mr Christopher Gary Macrae on 23 November 2011
06 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Mr Christopher Gary Macrae on 29 September 2010
17 Nov 2009 TM01 Termination of appointment of Sarah Lambley as a director
11 Nov 2009 NEWINC Incorporation