- Company Overview for AMJCO FOOD LIMITED (SC347341)
- Filing history for AMJCO FOOD LIMITED (SC347341)
- People for AMJCO FOOD LIMITED (SC347341)
- Charges for AMJCO FOOD LIMITED (SC347341)
- More for AMJCO FOOD LIMITED (SC347341)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2015 | DS01 | Application to strike the company off the register | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 83 Queen Street Glasgow G1 3DA Scotland on 14 October 2013 | |
21 Aug 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
13 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2010 | CH03 | Secretary's details changed for Nikeht Parveen Bashir on 1 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Amjid Bashir on 1 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 25 Dunnottar Crescent East Kilbride G74 4PL on 11 March 2010 | |
26 Jan 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 31 March 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
12 May 2009 | 225 | Accounting reference date extended from 31/08/2009 to 30/11/2009 | |
19 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2008 | NEWINC | Incorporation |