Advanced company searchLink opens in new window

AMWICH LIMITED

Company number 02911456

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 1998 363a Return made up to 22/03/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 22/03/98; no change of members
01 May 1997 AA Full accounts made up to 31 December 1996
07 Apr 1997 363a Return made up to 22/03/97; no change of members
30 Sep 1996 AA Full accounts made up to 31 December 1995
27 Aug 1996 403a Declaration of satisfaction of mortgage/charge
28 Mar 1996 363x Return made up to 22/03/96; full list of members
25 Oct 1995 AA Full accounts made up to 31 December 1994
26 May 1995 403a Declaration of satisfaction of mortgage/charge
16 May 1995 363x Return made up to 22/03/95; full list of members
16 May 1995 288 New secretary appointed
16 May 1995 288 New director appointed
24 Apr 1995 225(2) Accounting reference date shortened from 31/03 to 31/12
24 Mar 1995 287 Registered office changed on 24/03/95 from: trans-world house 100 city road road london EC1Y 2BJ
24 Mar 1995 353 Location of register of members
22 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
16 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Dec 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
29 Apr 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
28 Mar 1994 287 Registered office changed on 28/03/94 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/03/94 from: 33 crwys road cardiff CF2 4YF
28 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Mar 1994 NEWINC Incorporation