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

A.M.R.C. Commercial Limited

Documents

Total Documents93
Total Pages352

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off
20 February 2018First Gazette notice for voluntary strike-off
9 February 2018Application to strike the company off the register
8 September 2017Total exemption full accounts made up to 31 July 2017
8 September 2017Total exemption full accounts made up to 31 July 2017
30 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017
30 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017
1 April 2017Confirmation statement made on 26 March 2017 with updates
1 April 2017Confirmation statement made on 26 March 2017 with updates
14 June 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Total exemption small company accounts made up to 31 March 2016
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
23 September 2015Total exemption small company accounts made up to 31 March 2015
23 September 2015Total exemption small company accounts made up to 31 March 2015
30 March 2015Secretary's details changed for Miss Claire Lorna Adams on 6 March 2015
30 March 2015Secretary's details changed for Miss Claire Lorna Adams on 6 March 2015
30 March 2015Secretary's details changed for Miss Claire Lorna Adams on 6 March 2015
30 March 2015Director's details changed for Miss Claire Lorna Adams on 6 March 2015
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
30 March 2015Director's details changed for Miss Claire Lorna Adams on 6 March 2015
30 March 2015Director's details changed for Mr Andrew James Morgan on 6 March 2015
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
30 March 2015Director's details changed for Miss Claire Lorna Adams on 6 March 2015
30 March 2015Director's details changed for Mr Andrew James Morgan on 6 March 2015
30 March 2015Director's details changed for Mr Andrew James Morgan on 6 March 2015
23 February 2015Registered office address changed from 125 Charlton Road Kingswood Bristol BS15 1HG to Kimber Lodge Ryedown Lane Bitton Bristol BS30 6JF on 23 February 2015
23 February 2015Registered office address changed from 125 Charlton Road Kingswood Bristol BS15 1HG to Kimber Lodge Ryedown Lane Bitton Bristol BS30 6JF on 23 February 2015
29 September 2014Total exemption small company accounts made up to 31 March 2014
29 September 2014Total exemption small company accounts made up to 31 March 2014
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
7 April 2014Director's details changed for Roger Davis on 22 March 2013
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
7 April 2014Director's details changed for Roger Davis on 22 March 2013
16 July 2013Total exemption small company accounts made up to 31 March 2013
16 July 2013Total exemption small company accounts made up to 31 March 2013
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
18 May 2012Total exemption small company accounts made up to 31 March 2012
18 May 2012Total exemption small company accounts made up to 31 March 2012
6 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
6 April 2012Director's details changed for Roger Davis on 6 April 2012
6 April 2012Director's details changed for Roger Davis on 6 April 2012
6 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
6 April 2012Director's details changed for Roger Davis on 6 April 2012
28 June 2011Total exemption small company accounts made up to 31 March 2011
28 June 2011Total exemption small company accounts made up to 31 March 2011
3 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
3 April 2011Director's details changed for Maxine Adams on 3 April 2011
3 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
3 April 2011Director's details changed for Roger Davis on 3 April 2011
3 April 2011Director's details changed for Roger Davis on 3 April 2011
3 April 2011Director's details changed for Maxine Adams on 3 April 2011
3 April 2011Director's details changed for Maxine Adams on 3 April 2011
3 April 2011Director's details changed for Roger Davis on 3 April 2011
20 July 2010Total exemption small company accounts made up to 31 March 2010
20 July 2010Total exemption small company accounts made up to 31 March 2010
2 April 2010Director's details changed for Maxine Adams on 2 April 2010
2 April 2010Director's details changed for Roger Davis on 2 April 2010
2 April 2010Director's details changed for Maxine Adams on 2 April 2010
2 April 2010Director's details changed for Roger Davis on 2 April 2010
2 April 2010Director's details changed for Roger Davis on 2 April 2010
2 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
2 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
2 April 2010Director's details changed for Maxine Adams on 2 April 2010
29 July 2009Total exemption small company accounts made up to 31 March 2009
29 July 2009Total exemption small company accounts made up to 31 March 2009
27 March 2009Return made up to 26/03/09; full list of members
27 March 2009Return made up to 26/03/09; full list of members
13 October 2008Total exemption small company accounts made up to 31 March 2008
13 October 2008Total exemption small company accounts made up to 31 March 2008
4 April 2008Return made up to 28/03/08; full list of members
4 April 2008Return made up to 28/03/08; full list of members
17 July 2007Particulars of mortgage/charge
17 July 2007Particulars of mortgage/charge
29 May 2007New director appointed
29 May 2007Ad 30/03/07--------- £ si 3@1=3 £ ic 1/4
29 May 2007Secretary resigned
29 May 2007Ad 30/03/07--------- £ si 3@1=3 £ ic 1/4
29 May 2007New director appointed
29 May 2007New secretary appointed;new director appointed
29 May 2007New director appointed
29 May 2007Secretary resigned
29 May 2007New director appointed
29 May 2007New secretary appointed;new director appointed
29 May 2007New director appointed
29 May 2007Director resigned
29 May 2007Registered office changed on 29/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
29 May 2007New director appointed
29 May 2007Registered office changed on 29/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
29 May 2007Director resigned
28 March 2007Incorporation
28 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed