AMERICK ADVANTAGE LIMITED

01203292
144 MANCHESTER ROAD CARRINGTON MANCHESTER M31 4QN

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
30 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2024 officers Termination of appointment of director (Angel Ramon Alejandro Balet) 1 Buy now
02 Nov 2023 accounts Annual Accounts 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 2 Buy now
16 Sep 2022 officers Termination of appointment of secretary (Steven Petty) 1 Buy now
16 Sep 2022 officers Appointment of secretary (Jonathan Kralev) 2 Buy now
20 Jul 2022 officers Appointment of director (Simon Banks) 2 Buy now
20 Jul 2022 officers Termination of appointment of director (Thomas Anthony Rice) 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 2 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 21 Buy now
08 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
31 Jul 2018 insolvency Solvency Statement dated 31/07/18 2 Buy now
31 Jul 2018 resolution Resolution 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2018 accounts Annual Accounts 21 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2017 officers Appointment of secretary (Steven Petty) 2 Buy now
08 Sep 2017 auditors Auditors Resignation Company 1 Buy now
06 Sep 2017 accounts Annual Accounts 26 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 officers Termination of appointment of director (Pat Junior Doran) 1 Buy now
19 Jul 2017 officers Termination of appointment of secretary (Desmond William Samuel Boyce) 1 Buy now
06 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Angel Ramon Alejandro Balet) 2 Buy now
30 Nov 2016 officers Appointment of director (Ms Susana Alejandro Balet) 2 Buy now
30 Nov 2016 officers Appointment of director (Mr Thomas Anthony Rice) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (Desmond William Samuel Boyce) 1 Buy now
23 Sep 2016 auditors Auditors Resignation Company 1 Buy now
23 Sep 2016 auditors Auditors Resignation Company 1 Buy now
19 Sep 2016 officers Termination of appointment of director (David Frederick Mills) 1 Buy now
01 Aug 2016 accounts Annual Accounts 22 Buy now
22 Jul 2016 annual-return Annual Return 7 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Dec 2015 officers Appointment of director (Mr Desmond William Samuel Boyce) 2 Buy now
09 Dec 2015 officers Appointment of director (Mr Patrick Junior Doran) 2 Buy now
09 Dec 2015 officers Appointment of secretary (Mr Desmond William Samuel Boyce) 2 Buy now
09 Dec 2015 officers Termination of appointment of director (Craig Parsons) 1 Buy now
09 Dec 2015 officers Termination of appointment of director (Robert Whiteside) 1 Buy now
09 Dec 2015 officers Termination of appointment of secretary (Marrons Consultancies Limited) 1 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
26 Nov 2015 mortgage Registration of a charge 27 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 mortgage Registration of a charge 16 Buy now
11 Sep 2015 officers Appointment of director (Mr Craig Parsons) 2 Buy now
11 Sep 2015 officers Termination of appointment of director (Kevin Arthur Herbert) 1 Buy now
29 Jul 2015 annual-return Annual Return 6 Buy now
23 Apr 2015 resolution Resolution 29 Buy now
15 Apr 2015 mortgage Registration of a charge 39 Buy now
18 Mar 2015 accounts Annual Accounts 23 Buy now
07 Oct 2014 mortgage Registration of a charge 25 Buy now
07 Oct 2014 mortgage Registration of a charge 26 Buy now
07 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jul 2014 annual-return Annual Return 6 Buy now
24 Apr 2014 accounts Annual Accounts 22 Buy now
13 Nov 2013 address Change Sail Address Company 2 Buy now
31 Jul 2013 annual-return Annual Return 6 Buy now
14 May 2013 officers Appointment of director (Mr David Frederick Mills) 2 Buy now
14 Feb 2013 accounts Annual Accounts 21 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 22 Buy now
04 Apr 2012 officers Change of particulars for director (Kevin Arthur Herbert) 2 Buy now
03 Apr 2012 mortgage Particulars of a mortgage or charge 23 Buy now
15 Mar 2012 resolution Resolution 2 Buy now
02 Mar 2012 resolution Resolution 2 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 accounts Annual Accounts 23 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Marrons Consultancies Limited) 2 Buy now
16 Mar 2010 accounts Annual Accounts 23 Buy now
28 Jul 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
15 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2009 accounts Accounting reference date extended from 30/04/2009 to 31/10/2009 1 Buy now
07 Oct 2008 accounts Annual Accounts 20 Buy now
06 Aug 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
20 Feb 2008 accounts Annual Accounts 20 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
07 Aug 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 19 Buy now