Advanced company searchLink opens in new window

AMERICAN INTERNATIONAL CONTRACTORS GROUP LTD

Company number 06428805

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)
06 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Feb 2013 CH04 Secretary's details changed for Ifg International (Secretaries) Limited on 1 February 2013
18 Oct 2012 4.70 Declaration of solvency
02 Oct 2012 600 Appointment of a voluntary liquidator
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-21
01 Oct 2012 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN on 1 October 2012
10 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
14 Dec 2010 CH04 Secretary's details changed for Ifg International (Secretaries) Limited on 14 December 2010
14 Dec 2010 CH01 Director's details changed for Mr David Andrew Harris on 14 December 2010
25 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
02 Aug 2010 AP01 Appointment of Gavin Philip Dean as a director
02 Aug 2010 TM01 Termination of appointment of Melanie Quayle as a director
11 Feb 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
28 Jan 2010 TM01 Termination of appointment of Maxine Mayhew as a director
15 Jan 2010 AP01 Appointment of Maxine Ann Mayhew as a director
02 Dec 2009 AP04 Appointment of Ifg International (Secretaries) Limited as a secretary
02 Dec 2009 TM02 Termination of appointment of Aidan Davin as a secretary
02 Dec 2009 TM01 Termination of appointment of Aidan Davin as a director
02 Dec 2009 TM01 Termination of appointment of Barry Smith as a director
02 Dec 2009 TM01 Termination of appointment of Sheila Dean as a director
12 Nov 2009 AP01 Appointment of Melanie Jane Quayle as a director