About

Registered Number: 06834439
Date of Incorporation: 03/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: B508 Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG,

 

Based in London, Amc Ayac Ltd was registered on 03 March 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Nekrasov, Mikhail, Chernetsov, Mikhail in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEKRASOV, Mikhail 29 August 2011 - 1
CHERNETSOV, Mikhail 04 February 2011 29 August 2011 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 April 2019
PSC09 - N/A 09 April 2019
PSC08 - N/A 09 April 2019
PSC01 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 December 2017
PSC01 - N/A 03 August 2017
PSC07 - N/A 29 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 14 July 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
AD04 - Change of location of company records to the registered office 27 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 03 March 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 26 December 2013
AAMD - Amended Accounts 08 November 2013
AAMD - Amended Accounts 08 November 2013
AAMD - Amended Accounts 08 November 2013
AD01 - Change of registered office address 14 October 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 10 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 12 March 2010
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.