Download leads from Nexok and grow your business. Find out more

AMOS International Limited

Documents

Total Documents58
Total Pages214

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off
21 January 2014Final Gazette dissolved via voluntary strike-off
8 October 2013First Gazette notice for voluntary strike-off
8 October 2013First Gazette notice for voluntary strike-off
1 October 2013Application to strike the company off the register
1 October 2013Application to strike the company off the register
24 June 2013Accounts for a dormant company made up to 30 September 2012
24 June 2013Accounts for a dormant company made up to 30 September 2012
20 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 2
20 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 2
25 June 2012Accounts for a dormant company made up to 30 September 2011
25 June 2012Accounts for a dormant company made up to 30 September 2011
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
28 June 2011Accounts for a dormant company made up to 30 September 2010
28 June 2011Accounts for a dormant company made up to 30 September 2010
7 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
7 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
7 December 2010Director's details changed for Hak Young Yi on 30 September 2010
7 December 2010Director's details changed for Hak Young Yi on 30 September 2010
22 November 2010Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 22 November 2010
22 November 2010Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 22 November 2010
28 June 2010Total exemption small company accounts made up to 30 September 2009
28 June 2010Total exemption small company accounts made up to 30 September 2009
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders
4 August 2009Total exemption small company accounts made up to 30 September 2008
4 August 2009Total exemption small company accounts made up to 30 September 2008
27 October 2008Return made up to 30/09/08; full list of members
27 October 2008Return made up to 30/09/08; full list of members
9 July 2008Total exemption small company accounts made up to 30 September 2007
9 July 2008Total exemption small company accounts made up to 30 September 2007
25 October 2007Secretary's particulars changed
25 October 2007Return made up to 30/09/07; full list of members
25 October 2007Director's particulars changed
25 October 2007Return made up to 30/09/07; full list of members
25 October 2007Secretary's particulars changed
25 October 2007Director's particulars changed
3 August 2007Total exemption full accounts made up to 30 September 2006
3 August 2007Total exemption full accounts made up to 30 September 2006
21 December 2006Return made up to 30/09/06; full list of members
21 December 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/12/06
19 December 2006New secretary appointed
19 December 2006New secretary appointed
1 August 2006Total exemption full accounts made up to 30 September 2005
1 August 2006Total exemption full accounts made up to 30 September 2005
5 May 2006Registered office changed on 05/05/06 from: 87 twickenham road leytonstone london E11 4BN
5 May 2006Registered office changed on 05/05/06 from: 87 twickenham road leytonstone london E11 4BN
15 March 2006New secretary appointed
15 March 2006Secretary resigned
15 March 2006New secretary appointed
15 March 2006Secretary resigned
3 January 2006Registered office changed on 03/01/06 from: c/o ashfields chartered cert acc international house cray avenue orpington BR5 3RS
3 January 2006Return made up to 30/09/05; full list of members
3 January 2006Registered office changed on 03/01/06 from: c/o ashfields chartered cert acc international house cray avenue orpington BR5 3RS
3 January 2006Return made up to 30/09/05; full list of members
30 September 2004Incorporation
30 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed