- Company Overview for AMSEC INSTALLATIONS LIMITED (07439120)
- Filing history for AMSEC INSTALLATIONS LIMITED (07439120)
- People for AMSEC INSTALLATIONS LIMITED (07439120)
- Insolvency for AMSEC INSTALLATIONS LIMITED (07439120)
- More for AMSEC INSTALLATIONS LIMITED (07439120)
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) |
---|---|---|---|
24 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2012 | AD01 | Registered office address changed from Old Garage Mancot Lane Mancot Deeside Clwyd CH5 2AH Wales on 9 August 2012 | |
09 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
16 May 2011 | CH03 | Secretary's details changed for Mr Michael Andrew Evans on 13 May 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Mr Mike Evans on 13 May 2011 | |
02 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 29 February 2012 | |
04 Jan 2011 | AD01 | Registered office address changed from Old Grange Mancot Lane Mancot Deeside CH5 2AH Wales on 4 January 2011 | |
04 Jan 2011 | AP01 | Appointment of Mr Mark Graham Duffy as a director | |
15 Nov 2010 | NEWINC |
Incorporation
|