AMAS (EUROPE) LTD.

SC240348
(4 - 5) SUMMIT HOUSE MITCHELL STREET EDINBURGH EH6 7BD

Documents

Documents
Date Category Description Pages
30 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 officers Termination of appointment of director (Clelland Anderson) 1 Buy now
08 Oct 2013 officers Termination of appointment of director (Clelland Anderson) 1 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
15 Dec 2012 annual-return Annual Return 5 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
10 Nov 2011 accounts Annual Accounts 5 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 accounts Annual Accounts 7 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Roderick John Murray) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Clelland Robert Anderson) 2 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 1ST floor 76 lancefield quay glasgow G3 8HP 1 Buy now
29 Dec 2008 accounts Annual Accounts 7 Buy now
11 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
11 Dec 2008 officers Director's change of particulars / clelland anderson / 01/09/2008 1 Buy now
06 Feb 2008 accounts Annual Accounts 7 Buy now
28 Dec 2007 annual-return Return made up to 29/11/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
08 Jan 2007 annual-return Return made up to 29/11/06; full list of members 8 Buy now
03 Apr 2006 accounts Annual Accounts 4 Buy now
22 Feb 2006 annual-return Return made up to 29/11/05; full list of members 7 Buy now
15 Jul 2005 officers New director appointed 2 Buy now
24 May 2005 annual-return Return made up to 29/11/04; full list of members 6 Buy now
19 May 2005 accounts Annual Accounts 3 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
06 Dec 2004 officers Director resigned 1 Buy now
27 Sep 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
30 Jun 2004 officers New secretary appointed 2 Buy now
30 Jun 2004 annual-return Return made up to 29/11/03; full list of members 6 Buy now
07 Apr 2004 officers New secretary appointed 2 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
01 Mar 2004 address Registered office changed on 01/03/04 from: the beacon, 1ST floor 176 st vincent street glasgow G2 5SG 1 Buy now
15 Oct 2003 address Registered office changed on 15/10/03 from: 2D castlecary road castlecary cumbernauld north lanarkshire G68 0HQ 1 Buy now
15 Oct 2003 officers New secretary appointed 2 Buy now
15 Oct 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 officers Director resigned 1 Buy now
27 Jan 2003 officers New director appointed 2 Buy now
27 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
29 Nov 2002 incorporation Incorporation Company 23 Buy now