A.M. REAL ESTATES LIMITED

05776937
869 HIGH ROAD LONDON N12 8QA

Documents

Documents
Date Category Description Pages
30 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
26 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
26 Apr 2010 resolution Resolution 1 Buy now
26 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2009 officers Termination of appointment of director (Kyriacos Nicolas) 1 Buy now
02 Dec 2009 officers Termination of appointment of secretary (Claire Leak) 1 Buy now
02 Dec 2009 officers Termination of appointment of director (Claire Leak) 1 Buy now
02 Dec 2009 officers Appointment of director (Mr Andreas Kyriacos Nicolas) 2 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2009 officers Secretary appointed mrs claire elizabeth leak 1 Buy now
20 Jul 2009 officers Appointment Terminated Secretary slc registrars LIMITED 1 Buy now
15 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
27 May 2008 annual-return Return made up to 11/04/08; full list of members 5 Buy now
19 Mar 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 accounts Accounting reference date shortened from 30/09/07 to 31/08/07 1 Buy now
10 Dec 2007 officers New director appointed 1 Buy now
23 Oct 2007 officers Secretary's particulars changed 1 Buy now
11 Jun 2007 annual-return Return made up to 11/04/07; full list of members 5 Buy now
04 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers New secretary appointed 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
24 Mar 2007 accounts Accounting reference date extended from 30/04/07 to 30/09/07 1 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2006 incorporation Memorandum Articles 7 Buy now
13 Oct 2006 resolution Resolution 2 Buy now
07 Sep 2006 officers New director appointed 2 Buy now
07 Sep 2006 officers New secretary appointed 2 Buy now
04 Sep 2006 officers Secretary resigned 1 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 incorporation Incorporation Company 16 Buy now