Advanced company searchLink opens in new window

AMA GENERIC LIMITED

Company number 04479660

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)
11 Sep 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Prakash Nadarajah Thurairatnam on 13 November 2008
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Vijayatharan Thurairajah on 1 October 2009
17 Sep 2010 CH01 Director's details changed for Prakash Nadarajah Thurairatnam on 1 October 2009
27 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Sep 2009 363a Return made up to 08/07/09; full list of members
27 Feb 2009 288a Secretary appointed shanthimala prakash
27 Feb 2009 288b Appointment terminated secretary vijayatharan thurairajah
27 Feb 2009 287 Registered office changed on 27/02/2009 from 61 quebec road ilford essex IG2 6AN
19 Nov 2008 MEM/ARTS Memorandum and Articles of Association
18 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Nov 2008 288b Appointment terminated secretary nilofer husain
18 Nov 2008 288b Appointment terminated director syed husain
18 Nov 2008 287 Registered office changed on 18/11/2008 from 3 accommodation road london NW11 8ED united kingdom
18 Nov 2008 288a Director and secretary appointed vijayatharan thurairajah
18 Nov 2008 288a Director appointed dr. Sellathurai rajayogan