A.M.P. ARCHITECTURES FOR METROPOLITAN PROJECTS LTD
Status | DISSOLVED |
Company No. | 06423926 |
Category | Private Limited Company |
Incorporated | 12 Nov 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2013 |
Years | 10 years, 8 months, 29 days |
SUMMARY
A.M.P. ARCHITECTURES FOR METROPOLITAN PROJECTS LTD is an dissolved private limited company with number 06423926. It was incorporated 16 years, 7 months, 24 days ago, on 12 November 2007 and it was dissolved 10 years, 8 months, 29 days ago, on 08 October 2013. The company address is 6th Floor 6th Floor, London, EC3V 0EH.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Dec 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2012
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 05 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Ms Diana Elizabeth Maciver Brush
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diana Brush
Documents
Termination secretary company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Choong Lai
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Choong-Ping Lai
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr. Choong-Ping Lai
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Maria Do Rosario Correia Pereira Avelino
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Choong-Ping Lai
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / choong-ping lai / 20/08/2008 / Street was: 31 rue de mole, now: chemin ami argand 33; Post Town was: 1201, now: versoix; Region was: geneva, now: 1290
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / marc angst / 20/08/2008 / Street was: domaine des cigognes, now: chemin du moulin; Post Town was: denens, now: villars sous yens; Region was: 1135, now: 1168
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COTTONS CENTRE,LONDON,SE1 2QG
Number: | 09553573 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLERIES,CHEADLE HULME CHEADLE,SK8 5AF
Number: | 00794795 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 11702801 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 WELCOMES ROAD,KENLEY,CR8 5HB
Number: | 09229595 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NORTH QUAY,GREAT YARMOUTH,NR30 1HE
Number: | 11825101 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE CRESCENT,PLYMOUTH,PL1 3AB
Number: | 07378080 |
Status: | LIQUIDATION |
Category: | Private Limited Company |