4 February 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 October 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 October 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 October 2013 | Application to strike the company off the register | 3 pages |
---|
11 October 2013 | Application to strike the company off the register | 3 pages |
---|
6 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-08-06 | 3 pages |
---|
6 August 2012 | Termination of appointment of George Mailer as a director | 1 page |
---|
6 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-08-06 | 3 pages |
---|
6 August 2012 | Termination of appointment of George Mailer as a director on 28 December 2011 | 1 page |
---|
6 August 2012 | Termination of appointment of John David Barron as a secretary on 31 January 2012 | 1 page |
---|
6 August 2012 | Termination of appointment of John Barron as a secretary | 1 page |
---|
17 May 2012 | Total exemption small company accounts made up to 11 May 2012 | 4 pages |
---|
17 May 2012 | Total exemption small company accounts made up to 11 May 2012 | 4 pages |
---|
10 May 2012 | Current accounting period shortened from 31 July 2012 to 11 May 2012 | 1 page |
---|
10 May 2012 | Current accounting period shortened from 31 July 2012 to 11 May 2012 | 1 page |
---|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
11 January 2012 | Change of name notice | 2 pages |
---|
11 January 2012 | Change of name notice | 2 pages |
---|
11 January 2012 | Company name changed amcomp LIMITED\certificate issued on 11/01/12 - RES15 ‐ Change company name resolution on 2012-01-06
| 2 pages |
---|
11 January 2012 | Company name changed amcomp LIMITED\certificate issued on 11/01/12 - RES15 ‐ Change company name resolution on 2012-01-06
| 2 pages |
---|
3 January 2012 | Resolutions - RES15 ‐ Change company name resolution on 2011-12-20
| 1 page |
---|
3 January 2012 | Resolutions - RES15 ‐ Change company name resolution on 2011-12-20
| 1 page |
---|
2 December 2011 | Appointment of Adrian Clive Mailer as a director on 2 December 2011 | 2 pages |
---|
2 December 2011 | Appointment of Adrian Clive Mailer as a director | 2 pages |
---|
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders | 4 pages |
---|
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders | 4 pages |
---|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 | 5 pages |
---|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 | 5 pages |
---|
29 October 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 16 pages |
---|
29 October 2010 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 16 pages |
---|
25 June 2010 | Director's details changed for George Mailer on 24 June 2010 | 2 pages |
---|
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders | 4 pages |
---|
25 June 2010 | Director's details changed for George Mailer on 24 June 2010 | 2 pages |
---|
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders | 4 pages |
---|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 | 6 pages |
---|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 | 6 pages |
---|
10 September 2009 | Return made up to 24/06/09; full list of members | 3 pages |
---|
10 September 2009 | Return made up to 24/06/09; full list of members | 3 pages |
---|
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 | 7 pages |
---|
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 | 7 pages |
---|
1 December 2008 | Registered office changed on 01/12/2008 from lilford lodge lilford peterborough cambridgeshire PE8 5SA | 1 page |
---|
1 December 2008 | Registered office changed on 01/12/2008 from lilford lodge lilford peterborough cambridgeshire PE8 5SA | 1 page |
---|
30 September 2008 | Gbp ic 2/1 11/09/08 gbp sr 1@1=1 | 2 pages |
---|
30 September 2008 | Gbp ic 2/1\11/09/08\gbp sr 1@1=1\ | 2 pages |
---|
16 September 2008 | Appointment Terminated Director natalie shaw | 1 page |
---|
16 September 2008 | Appointment terminated director natalie shaw | 1 page |
---|
2 September 2008 | Total exemption small company accounts made up to 31 July 2007 | 7 pages |
---|
2 September 2008 | Total exemption small company accounts made up to 31 July 2007 | 7 pages |
---|
21 August 2008 | Resolutions - RES13 ‐ Re share purchase agreement 19/08/2008
| 1 page |
---|
21 August 2008 | Resolutions - RES13 ‐ Re share purchase agreement 19/08/2008
| 1 page |
---|
22 July 2008 | Return made up to 24/06/08; full list of members | 4 pages |
---|
22 July 2008 | Return made up to 24/06/08; full list of members | 4 pages |
---|
10 April 2008 | Appointment Terminated Director paul adams | 1 page |
---|
10 April 2008 | Appointment terminated director paul adams | 1 page |
---|
29 January 2008 | New director appointed | 1 page |
---|
29 January 2008 | New director appointed | 1 page |
---|
7 January 2008 | New secretary appointed | 1 page |
---|
7 January 2008 | Secretary resigned | 1 page |
---|
7 January 2008 | Secretary resigned | 1 page |
---|
7 January 2008 | New secretary appointed | 1 page |
---|
19 July 2007 | Return made up to 24/06/07; full list of members | 2 pages |
---|
19 July 2007 | Return made up to 24/06/07; full list of members | 2 pages |
---|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 | 8 pages |
---|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 | 8 pages |
---|
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 | 6 pages |
---|
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 | 6 pages |
---|
24 July 2006 | Return made up to 24/06/06; full list of members | 2 pages |
---|
24 July 2006 | Return made up to 24/06/06; full list of members | 2 pages |
---|
1 November 2005 | Total exemption small company accounts made up to 31 July 2004 | 6 pages |
---|
1 November 2005 | Total exemption small company accounts made up to 31 July 2004 | 6 pages |
---|
18 July 2005 | Return made up to 24/06/05; full list of members | 3 pages |
---|
18 July 2005 | Return made up to 24/06/05; full list of members | 3 pages |
---|
20 April 2005 | Total exemption small company accounts made up to 31 July 2003 | 6 pages |
---|
20 April 2005 | Total exemption small company accounts made up to 31 July 2003 | 6 pages |
---|
5 July 2004 | Return made up to 24/06/04; full list of members | 7 pages |
---|
5 July 2004 | Return made up to 24/06/04; full list of members | 7 pages |
---|
20 August 2003 | Return made up to 13/07/03; full list of members | 7 pages |
---|
20 August 2003 | Return made up to 13/07/03; full list of members | 7 pages |
---|
1 July 2003 | Total exemption small company accounts made up to 31 July 2002 | 5 pages |
---|
1 July 2003 | Total exemption small company accounts made up to 31 July 2002 | 5 pages |
---|
12 September 2002 | Return made up to 13/07/02; full list of members | 7 pages |
---|
12 September 2002 | Return made up to 13/07/02; full list of members | 7 pages |
---|
23 July 2001 | New secretary appointed;new director appointed | 2 pages |
---|
23 July 2001 | New director appointed | 2 pages |
---|
23 July 2001 | New secretary appointed;new director appointed | 2 pages |
---|
23 July 2001 | Secretary resigned | 2 pages |
---|
23 July 2001 | Registered office changed on 23/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR | 1 page |
---|
23 July 2001 | New director appointed | 2 pages |
---|
23 July 2001 | Secretary resigned | 2 pages |
---|
23 July 2001 | Director resigned | 2 pages |
---|
23 July 2001 | Director resigned | 2 pages |
---|
23 July 2001 | Registered office changed on 23/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR | 1 page |
---|
13 July 2001 | Incorporation | 11 pages |
---|