Advanced company searchLink opens in new window

AMK AUTOMOTIVE COMPONENTS LIMITED

Company number 05835514

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)
29 Nov 2013 MR04 Satisfaction of charge 1 in full
29 Nov 2013 MR04 Satisfaction of charge 10 in full
29 Nov 2013 MR04 Satisfaction of charge 7 in full
29 Nov 2013 MR04 Satisfaction of charge 9 in full
09 Oct 2013 MR01 Registration of charge 058355140011
08 Oct 2013 CERTNM Company name changed osl automotive LIMITED\certificate issued on 08/10/13
  • CONNOT ‐
13 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jul 2013 CH01 Director's details changed for Mr Alan Griffiths on 29 June 2013
29 Jun 2013 TM01 Termination of appointment of Paul Lush as a director
29 Jun 2013 AP03 Appointment of Mrs Jane Louise Spurr as a secretary
29 Jun 2013 TM01 Termination of appointment of Christopher Heaton as a director
29 Jun 2013 TM02 Termination of appointment of Paul Lush as a secretary
29 Jun 2013 TM01 Termination of appointment of Mathew Grey as a director
29 Jun 2013 TM01 Termination of appointment of David Grey as a director
29 Jun 2013 TM01 Termination of appointment of Philip Benjamin as a director
29 Jun 2013 AD01 Registered office address changed from Imperial Works Sheffield Road Sheffield South Yorkshire S9 2YL on 29 June 2013
27 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100
05 Mar 2013 AP01 Appointment of Alan Griffiths as a director
05 Mar 2013 AP01 Appointment of Mathew James Grey as a director
17 Jan 2013 AP01 Appointment of Mr Philip Gregory Benjamin as a director
13 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
11 Apr 2012 AA Full accounts made up to 31 December 2011
15 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders