AMRAF MOTOR INDUSTRIES LIMITED

Unigate House Unigate House, London, W12 7RP
StatusACTIVE
Company No.00843571
CategoryPrivate Limited Company
Incorporated30 Mar 1965
Age59 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

AMRAF MOTOR INDUSTRIES LIMITED is an active private limited company with number 00843571. It was incorporated 59 years, 1 month, 13 days ago, on 30 March 1965. The company address is Unigate House Unigate House, London, W12 7RP.



Company Fillings

Restoration order of court

Date: 01 Oct 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 21 Nov 1995

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Aug 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/93; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed giltspur motor industries limite d\certificate issued on 01/09/92

Documents

View document PDF

Legacy

Date: 08 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/92; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 31 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/91; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Address

Type: 287

Description: Registered office changed on 24/10/90 from: unigate house western avenue london W3 0SH

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/07/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/07/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/07/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 17/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 01/08/86; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

72 ONSLOW LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:03235979
Status:ACTIVE
Category:Private Limited Company

ALLANWATER CHIROPRACTIC CLINIC LIMITED

74 HENDERSON STREET,STIRLING,FK9 4HS

Number:SC269436
Status:ACTIVE
Category:Private Limited Company

CANNOCK RADIO LTD

2 WYNNS VENTURE CENTER,CANNOCK,WS11 0XL

Number:09242457
Status:ACTIVE
Category:Private Limited Company

EFFICIENCY HEATING CO LIMITED

2 EXETER STREET,COTTINGHAM,HU16 4LU

Number:11155282
Status:ACTIVE
Category:Private Limited Company

IBA MAINSTAY LTD

77 KINGSWAY,LONDON,WC2B 6SR

Number:05066311
Status:ACTIVE
Category:Private Limited Company

INTEGRITY FACILITIES LTD

UNIT 25 CAXTON HOUSE KINGS PARK ROAD,NORTHAMPTON,NN3 6LG

Number:09998038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source