AMC AGENCIES LIMITED

04207345
113 WHITECHAPEL ROAD LONDON E1 1DT

Documents

Documents
Date Category Description Pages
27 Apr 2024 accounts Annual Accounts 10 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 9 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 10 Buy now
17 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 officers Appointment of director (Mrs Nirmala Devi Aytan) 2 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 officers Change of particulars for director (Mr Jasraj Aytan) 2 Buy now
06 Aug 2020 officers Change of particulars for director (Mr Jasraj Aytan) 2 Buy now
06 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2020 officers Change of particulars for secretary (Mr Kulraj Singh Aytan) 1 Buy now
30 Jan 2020 accounts Annual Accounts 10 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
14 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 9 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 9 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2016 accounts Annual Accounts 8 Buy now
13 Apr 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
10 Apr 2015 officers Termination of appointment of director (Nirmala Devi Aytan) 1 Buy now
10 Apr 2015 officers Appointment of director (Mr Jasraj Aytan) 2 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
14 Oct 2014 officers Termination of appointment of director (Jasraj Aytan) 1 Buy now
14 Oct 2014 officers Appointment of director (Mrs Nirmala Devi Aytan) 2 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
22 Jun 2014 annual-return Annual Return 4 Buy now
22 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2014 accounts Annual Accounts 8 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 accounts Annual Accounts 9 Buy now
13 Aug 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
13 Aug 2009 officers Secretary's change of particulars / kulraj aytan / 28/04/2008 2 Buy now
03 Mar 2009 accounts Annual Accounts 8 Buy now
25 Nov 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 8 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: 18-22 wigmore street london W1U 2RG 1 Buy now
17 May 2007 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Return made up to 27/04/06; full list of members 2 Buy now
21 Mar 2006 officers Director's particulars changed 1 Buy now
21 Mar 2006 officers Secretary's particulars changed 1 Buy now
01 Aug 2005 annual-return Return made up to 27/04/05; full list of members 2 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 18-22 wigmore street london W1V 2RG 1 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8BE 1 Buy now
02 Mar 2005 accounts Annual Accounts 2 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: 24 bedford road northwood middlesex HA6 2AZ 1 Buy now
10 Dec 2004 officers Director resigned 1 Buy now
08 Oct 2004 officers New secretary appointed 2 Buy now
08 Oct 2004 officers New director appointed 2 Buy now
27 May 2004 annual-return Return made up to 27/04/04; full list of members 6 Buy now
23 Jun 2003 accounts Annual Accounts 2 Buy now
19 Jun 2003 annual-return Return made up to 27/04/03; full list of members 6 Buy now
18 Dec 2002 accounts Annual Accounts 2 Buy now
27 May 2002 annual-return Return made up to 27/04/02; full list of members 6 Buy now
19 Mar 2002 capital Ad 27/04/01--------- £ si 2@1=2 £ ic 2/4 2 Buy now
12 Mar 2002 officers New secretary appointed 2 Buy now
11 Mar 2002 officers New director appointed 2 Buy now
08 May 2001 address Registered office changed on 08/05/01 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
08 May 2001 officers Secretary resigned 1 Buy now
08 May 2001 officers Director resigned 1 Buy now
27 Apr 2001 incorporation Incorporation Company 15 Buy now