Advanced company searchLink opens in new window

AMAC MORTGAGES LIMITED

Company number 04311930

Filter by category

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)
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Andrew Mcpherson on 26 October 2009
16 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Nov 2008 363a Return made up to 10/10/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
04 Nov 2007 363s Return made up to 10/10/07; no change of members
26 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
23 Nov 2006 363s Return made up to 10/10/06; full list of members
16 Aug 2006 287 Registered office changed on 16/08/06 from: c/o garbetts LIMITED arnold house 2 new road brading isle of wight PO36 0DT
11 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
11 Jan 2006 363s Return made up to 10/10/05; full list of members
04 Feb 2005 AA Total exemption small company accounts made up to 31 October 2004
19 Oct 2004 363s Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Aug 2004 AA Total exemption small company accounts made up to 31 October 2003
21 Apr 2004 287 Registered office changed on 21/04/04 from: tml house 1A the anchorage gosport hampshire PO12 1LY
08 Jan 2004 363s Return made up to 26/10/03; full list of members
15 Nov 2003 395 Particulars of mortgage/charge
12 Sep 2003 AA Total exemption small company accounts made up to 31 October 2002
06 Jun 2003 288b Secretary resigned;director resigned
06 Jun 2003 288a New secretary appointed
02 Jan 2003 CERTNM Company name changed amac financial solutions LTD\certificate issued on 02/01/03
01 Nov 2002 363s Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 Aug 2002 287 Registered office changed on 30/08/02 from: tml house 1A the anchorage gosport hampshire PO12 1LY
28 Aug 2002 288a New secretary appointed;new director appointed