- Company Overview for AMDEV LTD. (SC400121)
- Filing history for AMDEV LTD. (SC400121)
- People for AMDEV LTD. (SC400121)
- More for AMDEV LTD. (SC400121)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | DS01 | Application to strike the company off the register | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 |
Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
13 Jun 2011 | AP01 | Appointment of Kay Beverley Mason as a director | |
13 Jun 2011 | AP01 | Appointment of Andrew Russell Mason as a director | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
08 Jun 2011 | AD01 | Registered office address changed from Bonny View Belti Road Torphins Kincardineshire AB31 4JT Scotland on 8 June 2011 | |
26 May 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
26 May 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
26 May 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
24 May 2011 | NEWINC | Incorporation |