Advanced company searchLink opens in new window

AMOUR ANTRIM LIMITED

Company number NI624762

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 MR01 Registration of charge NI6247620001, created on 24 October 2014
18 Sep 2014 AP01 Appointment of Paul Lynch as a director on 12 September 2014
18 Sep 2014 AP01 Appointment of Russell Simpson as a director on 12 September 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 10,000
16 Sep 2014 CERTNM Company name changed kd biogas LTD\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
16 Sep 2014 CONNOT Change of name notice
12 Sep 2014 AD01 Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland to Unit 3 Meadowlands Business Park Greystone Road Antrim Antrim on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of Richard William Kenneth Armstrong as a director on 12 September 2014
01 Sep 2014 AP01 Appointment of Mr Richard William Kenneth Armstrong as a director on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Catherine Doherty as a director on 1 September 2014
26 Jun 2014 AD01 Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast Co. Antrim BT1 6PU Northern Ireland on 26 June 2014
22 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted