Based in Northampton, Amvar Ltd was founded on 26 January 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This organisation has 3 directors listed as Mitchell, Paula Anne, Haynes, Vincent Paul, Szymmelpfennig, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYNES, Vincent Paul | 03 March 1999 | 10 November 2000 | 1 |
SZYMMELPFENNIG, Paul | 01 April 2002 | 13 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Paula Anne | 10 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 August 2014 | |
4.43 - Notice of final meeting of creditors | 28 May 2014 | |
AD01 - Change of registered office address | 17 September 2010 | |
COCOMP - Order to wind up | 17 September 2010 | |
COCOMP - Order to wind up | 17 September 2010 | |
COCOMP - Order to wind up | 10 September 2010 | |
2.12B - N/A | 04 January 2010 | |
2.36B - N/A | 04 January 2010 | |
2.24B - N/A | 16 October 2009 | |
2.35B - N/A | 08 October 2009 | |
2.24B - N/A | 13 May 2009 | |
2.17B - N/A | 03 December 2008 | |
2.16B - N/A | 18 November 2008 | |
2.12B - N/A | 15 October 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 24 September 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 26 February 2007 | |
287 - Change in situation or address of Registered Office | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363a - Annual Return | 21 February 2006 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 08 November 2004 | |
AA - Annual Accounts | 09 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2004 | |
363s - Annual Return | 03 March 2004 | |
225 - Change of Accounting Reference Date | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
363s - Annual Return | 12 February 2003 | |
RESOLUTIONS - N/A | 26 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2002 | |
123 - Notice of increase in nominal capital | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 16 May 2001 | |
363s - Annual Return | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 02 March 2001 | |
288a - Notice of appointment of directors or secretaries | 02 March 2001 | |
225 - Change of Accounting Reference Date | 23 November 2000 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 04 February 2000 | |
AA - Annual Accounts | 20 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
287 - Change in situation or address of Registered Office | 06 April 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
RESOLUTIONS - N/A | 11 March 1999 | |
363s - Annual Return | 24 February 1999 | |
CERTNM - Change of name certificate | 26 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
287 - Change in situation or address of Registered Office | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
NEWINC - New incorporation documents | 26 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 April 2006 | Outstanding |
N/A |
Debenture deed | 17 March 1999 | Outstanding |
N/A |