- Company Overview for AMCIS PROPERTY LIMITED (07392524)
- Filing history for AMCIS PROPERTY LIMITED (07392524)
- People for AMCIS PROPERTY LIMITED (07392524)
- Charges for AMCIS PROPERTY LIMITED (07392524)
- More for AMCIS PROPERTY LIMITED (07392524)
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) |
---|---|---|---|
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | AP01 | Appointment of Ian Leigh as a director on 8 November 2012 | |
04 Oct 2012 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2012-10-04
|
|
30 Aug 2012 | TM01 | Termination of appointment of Michael Matthews as a director on 24 January 2012 | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
31 Jul 2012 | AD01 | Registered office address changed from The Morgan Brightside Building Bradman Road Kirkby Merseyside L33 7UR United Kingdom on 31 July 2012 | |
10 Feb 2012 | AP01 | Appointment of Arthur Morgan as a director on 24 January 2012 | |
10 Feb 2012 | TM01 | Termination of appointment of Michael Matthews as a director on 24 January 2012 | |
17 Nov 2011 | CH01 | Director's details changed for Rubezius Audrius on 17 October 2011 | |
19 Oct 2010 | TM01 | Termination of appointment of Arthur Morgan as a director | |
19 Oct 2010 | AP01 | Appointment of Rubezius Audrius as a director | |
30 Sep 2010 | NEWINC |
Incorporation
|