- Company Overview for AMCO PHARMA LIMITED (07765696)
- Filing history for AMCO PHARMA LIMITED (07765696)
- People for AMCO PHARMA LIMITED (07765696)
- More for AMCO PHARMA LIMITED (07765696)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2013 | DS01 | Application to strike the company off the register | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2012 | AR01 |
Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-12-28
|
|
28 Dec 2012 | ANNOTATION |
Rectified The TM01 was removed from the public register on 14/06/2013 as it is forged
|
|
04 Oct 2011 | ANNOTATION |
Clarification The AP01 was removed from the public register on 13/06/2013 as it is forged
|
|
04 Oct 2011 | ANNOTATION |
Rectified The TM01 was removed from the public register on 13/06/2013 as it is forged
|
|
04 Oct 2011 | AP01 | Appointment of Mr Robert James Bentinck Sully as a director on 30 September 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from , 12th Floor No. 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, United Kingdom on 4 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from , 12th Floor No. 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, United Kingdom on 4 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 4 October 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 30 September 2011 | |
03 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2011 | NEWINC | Incorporation |