About

Registered Number: 04486206
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: DMC ACCOUNTING, Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6YJ

 

Having been setup in 2002, Amc Logistics Ltd are based in Amersham, it has a status of "Active". The company has 3 directors listed as Moore, Lisa Annette, Moore, Andrew Marston, Moore, Lisa Annette in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew Marston 15 July 2002 - 1
MOORE, Lisa Annette 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Lisa Annette 15 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 July 2016
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 02 September 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
DISS40 - Notice of striking-off action discontinued 21 March 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 20 October 2008
363a - Annual Return 29 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2007
353 - Register of members 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.