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

Amenra (Property Services) Limited

Documents

Total Documents23
Total Pages65

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off
20 May 2014First Gazette notice for voluntary strike-off
7 November 2013Voluntary strike-off action has been suspended
10 September 2013First Gazette notice for voluntary strike-off
28 August 2013Application to strike the company off the register
22 August 2013Secretary's details changed for Margaret Beddell on 18 August 2013
22 August 2013Registered office address changed from 75 Elm Park Reading Berks RG30 2HT on 22 August 2013
24 December 2010Total exemption small company accounts made up to 31 March 2010
12 October 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
12 October 2010Director's details changed for Neil Martin Beddell on 25 August 2010
23 December 2009Total exemption small company accounts made up to 31 March 2009
18 November 2009Annual return made up to 25 August 2009 with a full list of shareholders
28 December 2008Total exemption small company accounts made up to 31 March 2008
7 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008
4 September 2008Return made up to 25/08/08; full list of members
24 July 2008Accounts for the 31/03/07
16 January 2008New secretary appointed
16 January 2008Registered office changed on 16/01/08 from: 75 elm park reading RG30 2HT
21 December 2007Registered office changed on 21/12/07 from: 11 brimmers way aylesbury buckinghamshire HP19 7HR
21 December 2007Secretary resigned
21 December 2007Director's particulars changed
12 October 2007Return made up to 25/08/07; full list of members
25 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing