AMC PROFESSIONAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06278034 |
Category | Private Limited Company |
Incorporated | 13 Jun 2007 |
Age | 16 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 5 months, 15 days |
SUMMARY
AMC PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 06278034. It was incorporated 16 years, 10 months, 21 days ago, on 13 June 2007 and it was dissolved 4 years, 5 months, 15 days ago, on 19 November 2019. The company address is 4 The Mews 4 The Mews, Twickenham, TW1 1RF, London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-07
New address: 4 the Mews Bridge Road Twickenham London TW1 1RF
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Old address: Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR
Change date: 2015-06-16
New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Change person secretary company with change date
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Kamaljeet Sonia Kaur Dhesi
Change date: 2013-06-13
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-13
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Documents
Accounts with accounts type dormant
Date: 04 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type dormant
Date: 05 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-04
Old address: 186 Hammersmith Road London W6 7DJ
Documents
Change person secretary company with change date
Date: 22 Jul 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Kamaljeet Sonia Kaur Dhesi
Change date: 2010-07-21
Documents
Accounts with accounts type dormant
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Alastair Matthew Cunningham
Documents
Accounts with accounts type dormant
Date: 30 Jun 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
11 BANCROFT CLOSE,NORTHAMPTON,NN4 6BN
Number: | 09074878 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR PRICE (NEWCASTLE) CASH & CARRY LTD
UNIT NO 2 HARVEY COMBE,NEWCASTLE UPON TYNE,NE12 6QQ
Number: | 08406242 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GO CUMBRIA MOTORHOME HIRE LIMITED
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 09328759 |
Status: | ACTIVE |
Category: | Private Limited Company |
NWF GROUP PLC NANTWICH ROAD,NANTWICH,CW5 6BP
Number: | 08606671 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 LICHFIELD DOWN,MILTON KEYNES,MK7 7DN
Number: | 11627802 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LIMEDALE AVENUE,DERBY,DE21 2UE
Number: | 11329402 |
Status: | ACTIVE |
Category: | Private Limited Company |