- Company Overview for AMA NUCLEAR LIMITED (09031348)
- Filing history for AMA NUCLEAR LIMITED (09031348)
- People for AMA NUCLEAR LIMITED (09031348)
- Insolvency for AMA NUCLEAR LIMITED (09031348)
- More for AMA NUCLEAR LIMITED (09031348)
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) |
---|---|---|---|
23 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2018 | |
05 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2018 | LIQ06 | Resignation of a liquidator | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
09 Nov 2016 | 4.70 | Declaration of solvency | |
03 Nov 2016 | AD01 | Registered office address changed from Woodcote Grove Ashley Road Epsom Surrey KT18 5BW to 8 Princes Parade Liverpool L3 1QH on 3 November 2016 | |
28 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | TM02 | Termination of appointment of Helen Alice Baker as a secretary on 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
21 Jul 2016 | TM02 | Termination of appointment of Laura Taylor as a secretary on 14 July 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Sylvain Douglas Andre Esperou Du Tremblay as a director on 14 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Jean Flecher as a director on 14 January 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
01 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Aug 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
03 Jun 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 November 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
04 Feb 2015 | AD03 | Register(s) moved to registered inspection location 286 Euston Road Euston London England NW1 3AT | |
04 Feb 2015 | AD02 | Register inspection address has been changed to 286 Euston Road Euston London England NW1 3AT | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|