AMERLAND ESTATES LIMITED

07469366
SUITE D THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD RM3 8EN

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2017 accounts Annual Accounts 6 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 3 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
29 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
29 Aug 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
23 Jun 2011 officers Change of particulars for director (Simon Christopher Miller) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Mrs Joanne Miller) 2 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2011 officers Appointment of secretary (Mrs Joanne Miller) 1 Buy now
15 Feb 2011 officers Appointment of director (Mrs Joanne Miller) 2 Buy now
20 Jan 2011 capital Return of Allotment of shares 4 Buy now
20 Jan 2011 officers Appointment of director (Simon Christopher Miller) 3 Buy now
14 Dec 2010 officers Termination of appointment of director (Yomtov Eliezer Jacobs) 1 Buy now
14 Dec 2010 incorporation Incorporation Company 20 Buy now