About

Registered Number: 05102546
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Based in Essex, Amshine Ltd was setup in 2004, it has a status of "Active". Amshine Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 26 July 2016
DISS40 - Notice of striking-off action discontinued 26 July 2016
AR01 - Annual Return 25 July 2016
AD01 - Change of registered office address 25 July 2016
CH03 - Change of particulars for secretary 25 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
AAMD - Amended Accounts 25 June 2007
363a - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 29 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
363a - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 16 December 2005
225 - Change of Accounting Reference Date 21 November 2005
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 24 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
287 - Change in situation or address of Registered Office 20 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
MEM/ARTS - N/A 29 April 2004
RESOLUTIONS - N/A 28 April 2004
MEM/ARTS - N/A 28 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2012 Outstanding

N/A

Debenture 08 March 2012 Outstanding

N/A

Debenture 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 24 August 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge 24 January 2007 Outstanding

N/A

Legal charge 18 December 2006 Outstanding

N/A

Legal charge 25 August 2006 Outstanding

N/A

Legal charge 21 August 2006 Outstanding

N/A

Legal charge 11 August 2006 Outstanding

N/A

Legal charge 15 June 2006 Outstanding

N/A

Legal charge 15 June 2006 Outstanding

N/A

Legal charge 22 February 2006 Outstanding

N/A

Legal charge 22 February 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Legal charge 13 December 2005 Outstanding

N/A

Legal charge 06 October 2005 Outstanding

N/A

Legal charge 29 July 2005 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Legal charge 18 August 2004 Outstanding

N/A

Legal charge 18 August 2004 Outstanding

N/A

Legal charge 18 August 2004 Outstanding

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.