AMDANI LIMITED

04586190
TRIDENT ACCOUNTANCY, 39 OAKDALE ROAD, BAKERSFIELD NOTTINGHAM NG3 7EL NG3 7EL

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2012 annual-return Annual Return 3 Buy now
23 Apr 2012 accounts Annual Accounts 8 Buy now
23 Apr 2012 accounts Annual Accounts 8 Buy now
19 Jan 2012 officers Termination of appointment of secretary (Carlton Company Services Limited) 1 Buy now
29 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
18 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for director (Ian Jones) 2 Buy now
15 Jan 2010 accounts Annual Accounts 7 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
02 Feb 2009 accounts Annual Accounts 4 Buy now
13 Nov 2008 annual-return Return made up to 11/11/08; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 3 Buy now
29 Jul 2008 accounts Annual Accounts 3 Buy now
23 Jun 2008 officers Director's Change of Particulars / ian jones / 18/06/2008 / HouseName/Number was: , now: 69; Street was: 24 hinckley road, now: lutterworth road; Post Code was: LE10 2FG, now: LE10 2DJ; Country was: , now: england 1 Buy now
19 Nov 2007 annual-return Return made up to 11/11/07; full list of members 2 Buy now
14 Nov 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
13 Nov 2006 officers Secretary's particulars changed 1 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: 51 swains avenue nottingham NG3 7AU 1 Buy now
21 Jul 2006 accounts Annual Accounts 4 Buy now
14 Jul 2006 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
14 Jul 2006 officers Director's particulars changed 1 Buy now
04 Nov 2005 annual-return Return made up to 11/11/05; full list of members 2 Buy now
06 Dec 2004 annual-return Return made up to 11/11/04; full list of members 2 Buy now
14 Sep 2004 accounts Annual Accounts 2 Buy now
26 Jan 2004 annual-return Return made up to 11/11/03; full list of members 6 Buy now
19 Jan 2004 officers Secretary resigned 1 Buy now
19 Jan 2004 officers New secretary appointed 1 Buy now
07 Jan 2004 address Registered office changed on 07/01/04 from: 52 marhill road carlton nottingham nottinghamshire NG4 3AH 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers New secretary appointed 1 Buy now
19 Nov 2002 officers Secretary resigned 1 Buy now
19 Nov 2002 officers New director appointed 1 Buy now
11 Nov 2002 incorporation Incorporation Company 17 Buy now