Advanced company searchLink opens in new window

AMCIS PROPERTY LIMITED

Company number 07392524

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)