- Company Overview for AAMICI LTD (07219811)
- Filing history for AAMICI LTD (07219811)
- People for AAMICI LTD (07219811)
- More for AAMICI LTD (07219811)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | TM01 | Termination of appointment of Delawar Hussain as a director | |
27 Mar 2013 | AP01 | Appointment of Mr Stanislav Angelov Barzilov as a director | |
13 Nov 2012 | AD01 | Registered office address changed from 77 Lincoln Road Peterborough Cambridgeshire PE1 2SH United Kingdom on 13 November 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Jun 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-06-29
|
|
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | TM01 | Termination of appointment of Rodney Flowers as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Delawar Hussain as a director | |
02 Nov 2011 | AD01 | Registered office address changed from Penn House 1B Swan Hill Wansford Peterborough Cambs PE8 6LG on 2 November 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
11 May 2010 | AD01 | Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU United Kingdom on 11 May 2010 | |
12 Apr 2010 | NEWINC | Incorporation |