A M MOVIES UK LIMITED
Status | DISSOLVED |
Company No. | 05710417 |
Category | Private Limited Company |
Incorporated | 15 Feb 2006 |
Age | 18 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2010 |
Years | 14 years, 4 months, 13 days |
SUMMARY
A M MOVIES UK LIMITED is an dissolved private limited company with number 05710417. It was incorporated 18 years, 3 months, 10 days ago, on 15 February 2006 and it was dissolved 14 years, 4 months, 13 days ago, on 12 January 2010. The company address is 12 Hallmark Trading 12 Hallmark Trading, Wembley, HA9 0LB, Middlesex.
Company Fillings
Accounts with made up date
Date: 01 Jun 2009
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed inderjit singh daheley
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ashish patel
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 12 hallmark trading fourthway wembley HA9 0CB
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: 30B district road wembley middlesex HA0 2LG
Documents
Certificate change of name company
Date: 18 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a m movies LIMITED\certificate issued on 18/07/07
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 10/08/06 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 28 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scale light LIMITED\certificate issued on 28/07/06
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11707450 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 DEWAR COURT,RUNCORN,WA7 1PT
Number: | 07188139 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 NORTHUMBERLAND STREET,SALFORD,M7 4DQ
Number: | 05169748 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT SYSTEM CONSULTANTS LIMITED
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 10435851 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FOREST VIEW,PLYMOUTH,PL6 7RT
Number: | 08764535 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BURNSIDE ROAD,NOTTINGHAM,NG2 7HU
Number: | 08224883 |
Status: | ACTIVE |
Category: | Private Limited Company |