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

AMC Controls & Instrumentation Limited

Documents

Total Documents35
Total Pages120

Filing History

18 August 2017Confirmation statement made on 9 August 2017 with no updates
18 August 2017Change of details for Mrs Ann Marie Coleman as a person with significant control on 10 August 2017
18 April 2017Total exemption small company accounts made up to 31 July 2016
1 February 2017Director's details changed for Gary Coleman on 18 January 2017
1 February 2017Secretary's details changed for Ann-Marie Coleman on 17 January 2017
30 August 2016Confirmation statement made on 9 August 2016 with updates
26 April 2016Total exemption small company accounts made up to 31 July 2015
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
29 April 2015Total exemption small company accounts made up to 31 July 2014
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
12 March 2014Total exemption small company accounts made up to 31 July 2013
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
11 April 2013Total exemption small company accounts made up to 31 July 2012
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 31 July 2011
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
12 October 2010Total exemption small company accounts made up to 31 July 2010
19 August 2010Director's details changed for Gary Coleman on 1 October 2009
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
19 August 2010Director's details changed for Gary Coleman on 1 October 2009
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
2 January 2010Total exemption small company accounts made up to 31 July 2009
24 August 2009Return made up to 09/08/09; full list of members
21 November 2008Total exemption small company accounts made up to 31 July 2008
1 October 2008Registered office changed on 01/10/2008 from the stables, the old stackyard wrawby brigg north lincolnshire DN20 8RH
1 October 2008Return made up to 09/08/08; full list of members
1 October 2008Location of register of members
1 October 2008Location of debenture register
28 November 2007Accounting reference date shortened from 31/08/08 to 31/07/08
9 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed