Advanced company searchLink opens in new window

AMOVA LIMITED

Company number SC180488

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)
22 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 652a Application for striking-off
30 Sep 2009 SH20 Statement by Directors
30 Sep 2009 CAP-MDSC Min Detail Amend Capital eff 28/09/09
30 Sep 2009 CAP-SS Solvency Statement dated 28/09/09
30 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2009 AA Full accounts made up to 31 August 2008
10 Dec 2008 288b Appointment Terminated Director michael clarke
25 Nov 2008 363a Return made up to 11/11/08; full list of members
06 May 2008 AA Full accounts made up to 31 August 2007
21 Nov 2007 363a Return made up to 11/11/07; full list of members
28 Aug 2007 225 Accounting reference date extended from 31/03/07 to 31/08/07
01 Feb 2007 AA Full accounts made up to 31 March 2006
05 Dec 2006 363s Return made up to 11/11/06; full list of members
17 Nov 2006 AUD Auditor's resignation
23 Jan 2006 AA Full accounts made up to 31 March 2005
28 Nov 2005 363s Return made up to 11/11/05; full list of members
03 Mar 2005 287 Registered office changed on 03/03/05 from: thornhall house dalkeith midlothian EH22 2NQ
10 Feb 2005 288c Director's particulars changed
24 Jan 2005 AA Full accounts made up to 31 March 2004