AMCO (MCR) LTD - HUDDERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-08-29 View Report
Dissolution. Dissolution application strike off company. 2023-08-21 View Report
Officers. Officer name: Mr Philip Corn. Appointment date: 2023-04-01. 2023-06-22 View Report
Restoration. Restoration order of court. 2023-06-22 View Report
Gazette. Gazette dissolved voluntary. 2023-05-02 View Report
Confirmation statement. Statement with updates. 2023-03-21 View Report
Persons with significant control. Notification date: 2022-12-01. Psc name: Eliyahou Baylis. 2023-03-21 View Report
Officers. Officer name: Mr Eliyahou Baylis. Appointment date: 2022-12-01. 2023-03-21 View Report
Officers. Termination date: 2022-12-01. Officer name: Philip Corn. 2023-03-17 View Report
Persons with significant control. Psc name: Philip Corn. Cessation date: 2022-12-01. 2023-03-17 View Report
Mortgage. Charge creation date: 2023-02-15. Charge number: 099905090004. 2023-02-16 View Report
Address. New address: 16 Colne Valley Business Park Linthwaite Huddersfield HD7 5QG. Old address: 67 Windsor Road Prestwich Manchester M25 0DB England. Change date: 2023-02-09. 2023-02-09 View Report
Accounts. Accounts type dormant. 2022-11-01 View Report
Accounts. Accounts type dormant. 2022-11-01 View Report
Accounts. Accounts type dormant. 2022-11-01 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-12-11 View Report
Gazette. Gazette notice voluntary. 2021-11-16 View Report
Dissolution. Dissolution application strike off company. 2021-11-03 View Report
Gazette. Gazette filings brought up to date. 2021-10-14 View Report
Confirmation statement. Statement with updates. 2021-10-13 View Report
Mortgage. Charge creation date: 2021-08-06. Charge number: 099905090003. 2021-08-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-18 View Report
Gazette. Gazette notice compulsory. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-08-26 View Report
Accounts. Accounts type micro entity. 2019-11-18 View Report
Mortgage. Charge number: 099905090002. Charge creation date: 2019-05-17. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Mortgage. Charge number: 099905090001. 2019-01-22 View Report
Accounts. Accounts type micro entity. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-12-21 View Report
Mortgage. Charge creation date: 2017-08-04. Charge number: 099905090001. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Address. Change date: 2017-02-07. Old address: , 76 Bury New Road, Prestwich, Manchester, M25 0JU, United Kingdom. New address: 67 Windsor Road Prestwich Manchester M25 0DB. 2017-02-07 View Report
Incorporation. Capital: GBP 1 2016-02-05 View Report