AMC ELECTRICAL INSTALLATIONS LIMITED

Weir Bank Monkey Island Lane Weir Bank Monkey Island Lane, Maidenhead, SL6 2ED, Berkshire
StatusDISSOLVED
Company No.07423201
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 11 days

SUMMARY

AMC ELECTRICAL INSTALLATIONS LIMITED is an dissolved private limited company with number 07423201. It was incorporated 13 years, 7 months, 9 days ago, on 29 October 2010 and it was dissolved 3 years, 7 months, 11 days ago, on 27 October 2020. The company address is Weir Bank Monkey Island Lane Weir Bank Monkey Island Lane, Maidenhead, SL6 2ED, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Anita Mcalonie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Resolution

Date: 22 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Mr Andrew Mcclathie

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2010

Action Date: 29 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-29

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFR CLEANING SERVICES LIMITED

1 SALISBURY WAY,THETFORD,IP24 1EP

Number:05444430
Status:ACTIVE
Category:Private Limited Company

ANTIQUES & ART INTL LTD

LASYARD HOUSE,BRIDGNORTH,WV16 4BB

Number:11385264
Status:ACTIVE
Category:Private Limited Company

D J MISSING CARPENTRY & JOINERY LIMITED

55B HIGH STREET HIGH STREET,ASHFORD,TN27 9NL

Number:10582394
Status:ACTIVE
Category:Private Limited Company

GOTO PROPERTY MANAGEMENT LTD

43 BLACKWALL WAY,LONDON,E14 9GB

Number:11764834
Status:ACTIVE
Category:Private Limited Company

MSU PROPERTY LTD

UNIT 8 LESSARNA COURT,BRADFORD,BD4 8ST

Number:11736831
Status:ACTIVE
Category:Private Limited Company

PURDY, PEN & MOLL CONSULTING LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:06966349
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