About

Registered Number: 03589645
Date of Incorporation: 29/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: The Dairy Buckwell Lane, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BJ

 

Based in Rugby, Warwickshire, Amc2 Ltd was registered on 29 June 1998, it's status is listed as "Dissolved". Hutley, Andrew John, Mccracken, Pauline Nicola are the current directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUTLEY, Andrew John 23 July 2003 - 1
MCCRACKEN, Pauline Nicola 29 June 1998 22 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 27 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 July 2013
SH01 - Return of Allotment of shares 17 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 November 2010
CERTNM - Change of name certificate 23 November 2010
AP01 - Appointment of director 18 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 27 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2006
353 - Register of members 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.