- Company Overview for AMSHOLD LIMITED (FC016893)
- Filing history for AMSHOLD LIMITED (FC016893)
- People for AMSHOLD LIMITED (FC016893)
- Charges for AMSHOLD LIMITED (FC016893)
- Insolvency for AMSHOLD LIMITED (FC016893)
- UK establishments for AMSHOLD LIMITED (FC016893)
- More for AMSHOLD LIMITED (FC016893)
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 Jun 2011 | OSDS01 | Closure of UK establishment(s) BR001726 and overseas company FC016893 on 17 June 2011 | |
15 Jun 2011 | OSLQ03 | Winding up of an overseas company | |
22 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
04 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
16 Nov 2009 | OSCH07 | Change of details for Claude Manuel Littner of West Wing Sterling House Langston Road, Loughton, Essex, Ig10 3Ts as a person authorised to represent UK establishment BR001726 on 6 October 2009 | |
16 Nov 2009 | OSCH03 | Director's details changed for Mr Claude Manuel Littner on 5 November 2009 | |
16 Nov 2009 | OSCH03 | Director's details changed for Simon Sugar on 5 November 2009 | |
16 Nov 2009 | OSCH03 | Director's details changed for Daniel Paul Sugar on 5 November 2009 | |
16 Nov 2009 | OSCH03 | Director's details changed for Colin Torquil Sandy on 5 November 2009 | |
16 Nov 2009 | OSCH03 | Director's details changed for Mr. Michael Edward Ray on 5 November 2009 | |
16 Nov 2009 | OSCH03 | Director's details changed for Andrew Norman Cohen on 5 November 2009 | |
16 Nov 2009 | OSCH03 | Director's details changed for Louise Jane Baron on 5 November 2009 | |
31 Jul 2009 | BR4 |
Secretary appointed rbc secretaries (ci) LIMITED
|
|
31 Jul 2009 | BR4 |
Appointment terminated secretary mourant & co secretaries LIMITED
|
|
31 Jul 2009 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
16 Jul 2009 | BR6 |
Transaction BR6- BR001726 person authorised to represent and accept appointed 01/07/2009 claude littner -- address :1 austell gardens, london, NW7 4NS
|
|
16 Jul 2009 | BR6 | Transaction BR6- BR001726 person authorised to represent and accept terminated 30/06/2009 alan michael sugar | |
16 Jul 2009 | BR4 | Appointment terminated director ann sugar | |
16 Jul 2009 | BR4 | Director appointed michael ray | |
16 Jul 2009 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
16 Jul 2009 | BR4 |
Appointment terminated director alan sugar
|
|
16 Jul 2009 | BR4 |
Director appointed claude littner
|
|
16 Jul 2009 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
30 Dec 2008 | AA | Full accounts made up to 30 June 2008 |