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

AMLO Construction Limited

Documents

Total Documents29
Total Pages109

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off
21 May 2013Final Gazette dissolved via compulsory strike-off
5 February 2013First Gazette notice for compulsory strike-off
5 February 2013First Gazette notice for compulsory strike-off
26 July 2012Compulsory strike-off action has been suspended
26 July 2012Compulsory strike-off action has been suspended
19 June 2012First Gazette notice for compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
14 November 2011Total exemption small company accounts made up to 28 February 2011
14 November 2011Total exemption small company accounts made up to 28 February 2011
8 November 2011Registered office address changed from 29 Anson Street Rugeley Staffordshire WS15 2BA United Kingdom on 8 November 2011
8 November 2011Registered office address changed from 29 Anson Street Rugeley Staffordshire WS15 2BA United Kingdom on 8 November 2011
8 November 2011Registered office address changed from 29 Anson Street Rugeley Staffordshire WS15 2BA United Kingdom on 8 November 2011
2 July 2011Compulsory strike-off action has been discontinued
2 July 2011Compulsory strike-off action has been discontinued
29 June 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
29 June 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
14 June 2011First Gazette notice for compulsory strike-off
14 June 2011First Gazette notice for compulsory strike-off
15 November 2010Director's details changed for Mr Anthony John Kerry on 15 November 2010
15 November 2010Director's details changed for Mr Anthony John Kerry on 15 November 2010
8 November 2010Termination of appointment of David Brown as a director
8 November 2010Termination of appointment of David Brown as a director
15 October 2010Appointment of Mr Anthony John Kerry as a director
15 October 2010Appointment of Mr Anthony John Kerry as a director
24 June 2010Registered office address changed from the Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England on 24 June 2010
24 June 2010Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England on 24 June 2010
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing