Advanced company searchLink opens in new window

AMERIN LIMITED

Company number 03220089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2012 TM02 Termination of appointment of Sarah Winter as a secretary
17 Aug 2011 CH01 Director's details changed for Nuriye Jale Erentok Yau on 16 August 2011
17 Aug 2011 CH01 Director's details changed for Nuriye Jale Erentok Yau on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Sarah Joy Winter on 16 August 2011
16 Aug 2011 CH03 Secretary's details changed for Sarah Joy Winter on 16 August 2011
20 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 29 May 2010
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 13
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 12
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
28 Jan 2010 AA Accounts for a dormant company made up to 30 May 2009
06 Aug 2009 363a Return made up to 27/06/09; full list of members
06 Aug 2009 287 Registered office changed on 06/08/2009 from, 2ND floor 42-48 great portland street, london, W1W 7NB
06 Aug 2009 190 Location of debenture register
05 Aug 2009 353 Location of register of members
22 May 2009 288b Appointment terminated director stephen gee
11 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
26 Nov 2008 288b Appointment terminated secretary nuriye erentok yau
21 Nov 2008 288a Director and secretary appointed sarah winter
31 Oct 2008 287 Registered office changed on 31/10/2008 from, 151 wardour street 4TH floor, london, W1F 8WE
06 Aug 2008 363a Return made up to 27/06/08; full list of members