AMOV INGLATERRA LIMITED

08230404
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL

Documents

Documents
Date Category Description Pages
13 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
29 Jun 2015 officers Appointment of director (Miss Coral Suzanne Bidel) 3 Buy now
29 Jun 2015 officers Termination of appointment of director (Bernardus Josephus Van De Laar) 2 Buy now
29 Jun 2015 officers Termination of appointment of director (Daniel Marc Richard Jaffe) 2 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
22 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Sep 2014 resolution Resolution 1 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Appointment of director (Mr. Bernardus Josephus Van De Laar) 2 Buy now
08 Jul 2013 officers Appointment of director (Mr Daniel Marc Richard Jaffe) 2 Buy now
08 Jul 2013 officers Termination of appointment of director (Oscar Von Hauske Solis) 1 Buy now
08 Jul 2013 officers Termination of appointment of director (Carlos Jose Garcia Moreno Elizondo) 1 Buy now
20 May 2013 capital Return of Allotment of shares 3 Buy now
06 Jan 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Jan 2013 officers Termination of appointment of director (Adrian Levy) 3 Buy now
06 Jan 2013 officers Appointment of director (Oscar Von Hauske Solis) 5 Buy now
06 Jan 2013 officers Appointment of director (Carlos Jose Garcia Moreno Elizondo) 3 Buy now
06 Jan 2013 officers Appointment of director (Alejandro Cantu Jimenez) 3 Buy now
06 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jan 2013 officers Termination of appointment of director (David Pudge) 2 Buy now
06 Jan 2013 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
24 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
26 Sep 2012 incorporation Incorporation Company 49 Buy now