-
AMMAX NORTHWEST LTD - C/O Leonard Curtis 6th Floor,Walker House, Exchange Flags, Liverpool, Merseyside, United Kingdom
Company Information
- Company registration number
- 09749611
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Leonard Curtis 6th Floor,Walker House
- Exchange Flags
- Liverpool
- Merseyside
- L2 3YL C/O Leonard Curtis 6th Floor,Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL UK
Management
- Managing Directors
- PIKE, Christopher Ronald
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-26
- Dissolved on
- 2021-04-05
- SIC/NACE
- 52290
Ownership
- Beneficial Owners
- Mr Christopher Pike
- Kerry Kelly
- Mr Christopher Ronald Pike
- Kerry Kelly
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-08-24
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2019-08-29
- Last Date: 2018-08-15
-
AMMAX NORTHWEST LTD Company Description
- AMMAX NORTHWEST LTD is a ltd registered in United Kingdom with the Company reg no 09749611. Its current trading status is "closed". It was registered 2015-08-26. It has declared SIC or NACE codes as "52290". It has 1 director The latest accounts are filed up to 2017-08-31.It can be contacted at C/o Leonard Curtis 6Th Floor,walker House .
Get AMMAX NORTHWEST LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ammax Northwest Ltd - C/O Leonard Curtis 6th Floor,Walker House, Exchange Flags, Liverpool, Merseyside, United Kingdom
Did you know? kompany provides original and official company documents for AMMAX NORTHWEST LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-05) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-11-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-11-05) - 600
-
resolution (2019-11-05) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-10-25) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-10-22) - GAZ1
-
change-account-reference-date-company-previous-shortened (2019-05-24) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-29) - AD01
-
termination-director-company-with-name-termination-date (2019-04-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-26) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-06) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-15) - CS01
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-18) - AA
-
change-person-director-company-with-change-date (2018-03-23) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-18) - CS01
-
notification-of-a-person-with-significant-control (2017-08-18) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-05-15) - AA
-
appoint-person-director-company-with-name-date (2017-04-11) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-04) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-03) - AD01
-
termination-director-company-with-name-termination-date (2016-04-14) - TM01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-13) - SH01
-
change-person-director-company-with-change-date (2015-10-19) - CH01
-
incorporation-company (2015-08-26) - NEWINC