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