AMAQ SERVICES LIMITED

04406830
SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON CR0 4HA

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
02 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Shakeel Zuber Kadri) 1 Buy now
21 Jun 2015 annual-return Annual Return 4 Buy now
21 Jun 2015 officers Termination of appointment of secretary (Aqeel Shakeel Kadri) 1 Buy now
21 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2015 officers Termination of appointment of director (Aqeel Shakeel Kadri) 1 Buy now
21 Jun 2015 officers Termination of appointment of secretary (Aqeel Shakeel Kadri) 1 Buy now
21 Jun 2015 officers Termination of appointment of director (Aqeel Shakeel Kadri) 1 Buy now
21 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 accounts Annual Accounts 3 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 accounts Annual Accounts 4 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
25 Nov 2010 accounts Annual Accounts 9 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 accounts Annual Accounts 10 Buy now
05 May 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
31 Dec 2008 accounts Annual Accounts 9 Buy now
02 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
02 Apr 2008 officers Director and secretary's change of particulars / aqeel kadri / 04/05/2007 1 Buy now
31 Dec 2007 accounts Annual Accounts 10 Buy now
03 Apr 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
20 Jun 2006 capital Ad 01/06/06--------- £ si 50@1=50 £ ic 100/150 2 Buy now
05 May 2006 annual-return Return made up to 30/03/06; full list of members 3 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: 9 omega work roach road fish island london E3 2PD 1 Buy now
27 Feb 2006 accounts Annual Accounts 7 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: 31 grosvenor gardens upminster essex RM14 1DL 1 Buy now
08 Sep 2005 accounts Accounting reference date shortened from 31/03/05 to 28/02/05 1 Buy now
24 May 2005 annual-return Return made up to 30/03/05; full list of members 7 Buy now
20 Jan 2005 accounts Annual Accounts 1 Buy now
28 May 2004 officers New secretary appointed;new director appointed 3 Buy now
28 May 2004 officers Secretary resigned 1 Buy now
25 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2004 annual-return Return made up to 30/03/04; full list of members 6 Buy now
17 Dec 2003 accounts Annual Accounts 1 Buy now
07 Jul 2003 address Registered office changed on 07/07/03 from: 28 kingsmill road dagenham essex RM9 5EH 1 Buy now
04 Jul 2003 annual-return Return made up to 30/03/03; full list of members 6 Buy now
19 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
30 May 2002 officers New secretary appointed 2 Buy now
10 May 2002 officers Secretary resigned 1 Buy now
10 May 2002 officers Director resigned 1 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: 18 cheltenham drive cepen park south chippenham wiltshire SN14 0SE 1 Buy now
11 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2002 incorporation Incorporation Company 14 Buy now