Advanced company searchLink opens in new window

AMDEV LTD.

Company number SC400121

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)
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
  • GBP 10
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
  • GBP 10
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