About

Registered Number: 02496249
Date of Incorporation: 26/04/1990 (34 years ago)
Company Status: Active
Registered Address: Bleak House High Street, Honley, Holmfirth, HD9 6AW,

 

Amco Interinvest Ltd was founded on 26 April 1990 with its registered office in Holmfirth, it's status is listed as "Active". We do not know the number of employees at Amco Interinvest Ltd. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWIRE, Ian 23 February 2011 - 1
FLAHERTY, Tracy Ann 24 August 1998 05 November 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 13 September 2013
MR04 - N/A 30 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 03 October 2011
MISC - Miscellaneous document 13 September 2011
MISC - Miscellaneous document 24 August 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AP03 - Appointment of secretary 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 28 April 2008
363a - Annual Return 25 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
RESOLUTIONS - N/A 18 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2008
MEM/ARTS - N/A 18 April 2008
AUD - Auditor's letter of resignation 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 12 April 2007
AUD - Auditor's letter of resignation 13 December 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 19 April 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 13 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 12 May 2000
363a - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 06 April 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 14 July 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 27 September 1996
288 - N/A 05 June 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
MISC - Miscellaneous document 14 May 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 25 June 1991
363a - Annual Return 16 April 1991
288 - N/A 11 March 1991
395 - Particulars of a mortgage or charge 21 December 1990
RESOLUTIONS - N/A 15 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1990
123 - Notice of increase in nominal capital 15 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1990
RESOLUTIONS - N/A 17 May 1990
CERTNM - Change of name certificate 16 May 1990
288 - N/A 11 May 1990
287 - Change in situation or address of Registered Office 11 May 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 11 March 2011 Outstanding

N/A

Composite guarantee and debenture 11 April 2008 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 22 December 1999 Fully Satisfied

N/A

Master agreement and charge 20 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.