AMERSEC UK LIMITED
Status | DISSOLVED |
Company No. | 05415591 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2011 |
Years | 13 years, 2 months, 1 day |
SUMMARY
AMERSEC UK LIMITED is an dissolved private limited company with number 05415591. It was incorporated 19 years, 1 month, 24 days ago, on 06 April 2005 and it was dissolved 13 years, 2 months, 1 day ago, on 29 March 2011. The company address is Mulberry House, 5 Decoy Road Mulberry House, 5 Decoy Road, Devon, TQ12 1DY.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Peters
Documents
Termination secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Peters
Documents
Termination manager company with termination date
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM03
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 29/02/2008
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Certificate change of name company
Date: 18 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jmoc ( sw ) 2007 LIMITED\certificate issued on 18/02/08
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: 20 caliban mews, warwick gates warwick warwickshire CV34 6FS
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 01 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
267 ORRELL ROAD,WIGAN,WN5 8QU
Number: | 10834213 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05821814 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
UNIT 4,NORWICH,NR5 8PF
Number: | 11027713 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & R STROOD CONTRACTS LIMITED
14 RUSHMERE CLOSE,COLCHESTER,CO5 8QQ
Number: | 02218752 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANGAR EIGHTEEN FINE ARTS LIMITED
8TH FLOOR,LONDON,EC4A 2EA
Number: | 10864698 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTLAND HOUSE,WILMSLOW,SK9 2GH
Number: | 07929013 |
Status: | ACTIVE |
Category: | Private Limited Company |