- Company Overview for AMC TRUST LIMITED (01558012)
- Filing history for AMC TRUST LIMITED (01558012)
- People for AMC TRUST LIMITED (01558012)
- Charges for AMC TRUST LIMITED (01558012)
- More for AMC TRUST LIMITED (01558012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
13 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
30 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Aug 2015 | AP01 | Appointment of David Richard Bull as a director on 3 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 | |
27 Mar 2015 | SH20 | Statement by Directors | |
27 Mar 2015 | SH19 |
Statement of capital on 27 March 2015
|
|
27 Mar 2015 | CAP-SS | Solvency Statement dated 27/03/15 | |
27 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | MR04 | Satisfaction of charge 19 in full | |
27 Mar 2015 | MR04 | Satisfaction of charge 18 in full | |
27 Mar 2015 | MR04 | Satisfaction of charge 14 in full | |
18 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
19 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |