Amocura Ltd was founded on 15 February 1995. We do not know the number of employees at Amocura Ltd. The organisation has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Maureen | 09 May 1995 | 22 August 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 23 February 2017 | |
AUD - Auditor's letter of resignation | 05 January 2017 | |
AUD - Auditor's letter of resignation | 15 December 2016 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA01 - Change of accounting reference date | 05 June 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
AUD - Auditor's letter of resignation | 09 May 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 31 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 28 February 2008 | |
287 - Change in situation or address of Registered Office | 26 July 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2006 | |
169 - Return by a company purchasing its own shares | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363a - Annual Return | 28 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2005 | |
169 - Return by a company purchasing its own shares | 13 September 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 09 December 2004 | |
AUD - Auditor's letter of resignation | 30 September 2004 | |
225 - Change of Accounting Reference Date | 02 June 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 18 March 2004 | |
363s - Annual Return | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
363s - Annual Return | 21 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
288b - Notice of resignation of directors or secretaries | 18 February 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
AA - Annual Accounts | 24 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2000 | |
RESOLUTIONS - N/A | 10 August 2000 | |
RESOLUTIONS - N/A | 10 August 2000 | |
363s - Annual Return | 22 February 2000 | |
AA - Annual Accounts | 15 November 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 12 February 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 February 1999 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 15 December 1998 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 01 July 1998 | |
RESOLUTIONS - N/A | 20 April 1998 | |
363s - Annual Return | 19 February 1998 | |
CERTNM - Change of name certificate | 21 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 1997 | |
123 - Notice of increase in nominal capital | 19 November 1997 | |
AA - Annual Accounts | 27 October 1997 | |
RESOLUTIONS - N/A | 27 August 1997 | |
RESOLUTIONS - N/A | 27 August 1997 | |
RESOLUTIONS - N/A | 27 August 1997 | |
RESOLUTIONS - N/A | 27 August 1997 | |
RESOLUTIONS - N/A | 27 August 1997 | |
MEM/ARTS - N/A | 19 August 1997 | |
395 - Particulars of a mortgage or charge | 10 July 1997 | |
363s - Annual Return | 12 February 1997 | |
AA - Annual Accounts | 05 December 1996 | |
395 - Particulars of a mortgage or charge | 21 August 1996 | |
395 - Particulars of a mortgage or charge | 21 August 1996 | |
363s - Annual Return | 26 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 19 September 1995 | |
288 - N/A | 01 September 1995 | |
CERTNM - Change of name certificate | 17 August 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 14 March 1995 | |
288 - N/A | 14 March 1995 | |
287 - Change in situation or address of Registered Office | 14 March 1995 | |
NEWINC - New incorporation documents | 15 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 September 1998 | Fully Satisfied |
N/A |
Debenture | 01 September 1998 | Fully Satisfied |
N/A |
Legal charge | 27 June 1997 | Fully Satisfied |
N/A |
Debenture | 20 August 1996 | Fully Satisfied |
N/A |
Legal charge | 20 August 1996 | Fully Satisfied |
N/A |
Debenture | 14 September 1995 | Fully Satisfied |
N/A |