About

Registered Number: 03309670
Date of Incorporation: 29/01/1997 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Based in Northampton, A.M.C.S. (UK) Ltd was setup in 1997. The organisation has 2 directors listed as Walker, Alan Mark, Walker, Louise Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Alan Mark 29 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Louise Jayne 29 January 1997 01 July 2010 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 19 May 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2016
4.68 - Liquidator's statement of receipts and payments 09 April 2015
4.40 - N/A 23 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2014
LIQ MISC OC - N/A 24 June 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 18 April 2012
AD01 - Change of registered office address 03 February 2012
RESOLUTIONS - N/A 09 March 2011
RESOLUTIONS - N/A 09 March 2011
AD01 - Change of registered office address 09 March 2011
4.20 - N/A 09 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
SH01 - Return of Allotment of shares 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 29 November 2000
287 - Change in situation or address of Registered Office 13 April 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 25 February 1998
CERTNM - Change of name certificate 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.