AMRUSHA LTD

06936951
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
22 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 Oct 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Apr 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Apr 2013 resolution Resolution 1 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 accounts Annual Accounts 4 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Paul Edward Fenton) 2 Buy now
28 Sep 2009 officers Secretary appointed ca solutions LTD 1 Buy now
18 Sep 2009 accounts Accounting reference date extended from 30/06/2010 to 31/08/2010 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH 1 Buy now
18 Sep 2009 capital Ad 07/08/09 gbp si 2@1=2 gbp ic 2/4 2 Buy now
18 Sep 2009 officers Director appointed paul fenton 1 Buy now
19 Jun 2009 officers Appointment Terminated Director Aderyn Hurworth 1 Buy now
19 Jun 2009 officers Appointment Terminated Secretary hcs secretarial LIMITED 1 Buy now
17 Jun 2009 incorporation Incorporation Company 6 Buy now