AMK DESIGNS (UK) LIMITED

07615986
ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

Documents

Documents
Date Category Description Pages
01 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2013 accounts Annual Accounts 3 Buy now
17 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 capital Return of Allotment of shares 4 Buy now
10 Jan 2012 officers Appointment of corporate secretary (Clifford Fry & Co (Company Secretarial) Limited) 2 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 May 2011 officers Change of particulars for director (Andrew Michael Kennedy) 2 Buy now
03 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 incorporation Incorporation Company 14 Buy now