AMLAX LIMITED

03414358
134 DAVENPORT ROAD EVINGTON LEICESTER LE5 6SB

Documents

Documents
Date Category Description Pages
12 Feb 2024 accounts Annual Accounts 3 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 officers Change of particulars for director (Mr Kailash Mistry) 2 Buy now
17 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2023 accounts Annual Accounts 3 Buy now
13 Jul 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
28 May 2022 accounts Annual Accounts 3 Buy now
05 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
16 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 2 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 3 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 accounts Annual Accounts 3 Buy now
23 Aug 2015 annual-return Annual Return 3 Buy now
12 Mar 2015 accounts Annual Accounts 3 Buy now
30 Aug 2014 annual-return Annual Return 3 Buy now
24 Apr 2014 accounts Annual Accounts 3 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 accounts Annual Accounts 3 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2012 accounts Annual Accounts 4 Buy now
03 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2011 annual-return Annual Return 3 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
04 May 2011 accounts Annual Accounts 10 Buy now
21 Sep 2010 annual-return Annual Return 3 Buy now
21 Sep 2010 officers Change of particulars for director (Kailash Mistry) 2 Buy now
21 Sep 2010 officers Termination of appointment of secretary (Prafula Mistry) 1 Buy now
08 Apr 2010 accounts Annual Accounts 8 Buy now
29 Oct 2009 annual-return Annual Return 8 Buy now
19 Mar 2009 accounts Annual Accounts 8 Buy now
30 Sep 2008 annual-return Return made up to 04/08/08; full list of members 6 Buy now
29 Apr 2008 accounts Annual Accounts 8 Buy now
30 Oct 2007 annual-return Return made up to 04/08/07; full list of members 6 Buy now
20 Mar 2007 accounts Annual Accounts 9 Buy now
29 Aug 2006 annual-return Return made up to 04/08/06; full list of members 6 Buy now
06 Dec 2005 accounts Annual Accounts 10 Buy now
09 Sep 2005 annual-return Return made up to 04/08/05; full list of members 6 Buy now
11 Feb 2005 accounts Annual Accounts 10 Buy now
03 Sep 2004 annual-return Return made up to 04/08/04; full list of members 6 Buy now
19 Dec 2003 accounts Annual Accounts 10 Buy now
19 Aug 2003 annual-return Return made up to 04/08/03; full list of members 6 Buy now
21 Feb 2003 accounts Annual Accounts 10 Buy now
31 Oct 2002 annual-return Return made up to 04/08/02; full list of members 6 Buy now
07 Feb 2002 accounts Annual Accounts 10 Buy now
18 Sep 2001 annual-return Return made up to 04/08/01; full list of members 6 Buy now
28 Feb 2001 accounts Annual Accounts 10 Buy now
07 Aug 2000 annual-return Return made up to 04/08/00; full list of members 6 Buy now
29 Mar 2000 address Registered office changed on 29/03/00 from: 47 rockingham way stevenage hertfordshire SG1 1SH 1 Buy now
20 Jan 2000 accounts Annual Accounts 10 Buy now
06 Oct 1999 annual-return Return made up to 04/08/99; no change of members 4 Buy now
16 Apr 1999 accounts Annual Accounts 9 Buy now
08 Sep 1998 officers Secretary resigned 1 Buy now
03 Sep 1998 annual-return Return made up to 04/08/98; full list of members 6 Buy now
26 Aug 1998 officers Director resigned 1 Buy now
03 Sep 1997 officers New secretary appointed 2 Buy now
03 Sep 1997 officers New director appointed 2 Buy now
21 Aug 1997 address Registered office changed on 21/08/97 from: 29 byron road harrow middlesex HA1 1JR 1 Buy now
21 Aug 1997 capital Ad 10/08/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
04 Aug 1997 incorporation Incorporation Company 18 Buy now