London
NW10 0JN
Secretary Name | Mr Yogesh Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way London NW10 0JN |
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 02 May 2008(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Drury Way London NW10 0JN |
Secretary Name | Mr Paul Alexander Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bouverie House 154 Fleet Street London EC4A 2HX |
Director Name | Frank Clayton Grace |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 March 2009) |
Role | Relocation Consultant |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2005) |
Role | Banker |
Correspondence Address | 1 Hereford House 13 Lauriston Road London SW19 4JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | avalon-overseas.com |
---|---|
Telephone | 0845 6447750 |
Telephone region | Unknown |
Registered Address | Drury Way London NW10 0JN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
198.7k at £1 | Zenic International Holdings LTD 99.33% Ordinary B |
---|---|
1.4k at £1 | Zenic International Holdings LTD 0.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,525,677 |
Gross Profit | £9,877,072 |
Net Worth | £9,283,976 |
Cash | £9,013,829 |
Current Liabilities | £16,906,190 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
11 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 September 2002 | Delivered on: 23 September 2002 Satisfied on: 1 October 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re amertranseuro international holdings limited high interest business account number 40267260. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
31 July 2002 | Delivered on: 9 August 2002 Satisfied on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Shares pledge Secured details: All monies due or to become due from any obligor to any senior beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: It's whole right, title, interest and benefit in and to 100,000 ordinary shares of £1.00 each in the share capital of the company. Fully Satisfied |
11 September 2001 | Delivered on: 21 September 2001 Satisfied on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Deed of assignment of life policies Secured details: All monies, obligations and liabilities due or to become due from the company to any senior beneficiary under or pursuant to the terms of any of the senior finance documents and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto and all monies, obligations and liabilities due or to become due from the company to any mezzanine beneficiary under or pursuant to any mezzanine finance document and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto (all terms as defined). Particulars: Assigned and agreed to assign all of its rights, title and interest in and to the policies to the security trustee absolutely. Fully Satisfied |
8 September 2000 | Delivered on: 22 September 2000 Satisfied on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland(The "Security Trustee") Classification: Assignment of transaction documents by way of security Secured details: All monies, obligations and liabilities due or to become due from any obligor to any senior beneficiary pursuant to the terms of any of the senoir finance documents and/or in connection with the facilities and to any mezzanine beneficiary pursuant to the terms of any mezzanine finance document and/or in connection with the facilities (all terms defined therein). Particulars: All right title and interest in the transaction documents (as defined). See the mortgage charge document for full details. Fully Satisfied |
2 May 2000 | Delivered on: 18 May 2000 Satisfied on: 23 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Syndicated composite debenture (the "debenture") between the company ("chargor") and others and the governor and company of the bank of scotland in its capacity as trustee for the beneficiaries (the "security trustee") Secured details: All monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any senior beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any of the senior finance documents (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the senior security documents (as defined) and for securing all monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any mezzanine beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any mezzanine finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the mezzanine security documents (as defined). Particulars: L/H property k/a amertrans park bushey M. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 1997 | Delivered on: 24 February 1997 Satisfied on: 13 September 2000 Persons entitled: Barclays Bank PLC Classification: A deed of assignment of life policies, made between the companies listed in schedule ii (1) the company (2) and barclays bank PLC (the "bank") (3), issued by amertrans international holdings limited (the "company") Secured details: Amounts due under clause 1 of the charge where (a) american overseas shipping corporation limited and/or amertrans holdings limited and/or shornway holdings limited (the "companies") covenanted with barclays bank PLC that they would on demand in writing made to them pay or discharge to barclays bank PLC all monies and liabilities which shall for the time being (and whether on or at any time after such demand) be due owing or incurred to barclays bank PLC by the companies (as defined above); (b) amertrans international holdings limited covenanted with barclays bank PLC that it would on demand in writing made to it pay or discharge to barclays bank PLC all monies and liabilities which shall for the time being (and whether on or at any time after such demand) be due owing or incurred to barclays bank PLC. Particulars: The company as beneficial owner assigned to the bank: (a) all that the policy of assurance described below and all moneys (including bonuses) that may become payable thereunder or under any substituted policy or policies or any new policy effected under clause 3(c) of the charge (which policy or policies together with the scheduled policy are hereinafter called "the policies"). (B) all sums payable to the company in connection with the policies pursuant to section 76 of the insuance companies act 1982. the key-man policies. Office-lutine assurance services limited, life or lives assured-yogesh mehta, date of policy-6 february 1997, amount number-117409, assured-£1,000,000. Office-sackville life, life or lives assured-frank grace, date of policy-5 february 1997, amount number-40693, assured-£1,000,000. Office-lutine assurance services limited, life or lives assured-y mehta and f grace, date of policy-6 february 1997, amount number-117410, assured-£1,000,000. Fully Satisfied |
7 February 1997 | Delivered on: 24 February 1997 Satisfied on: 13 September 2000 Persons entitled: Barclays Bank PLC Classification: The guarantee and debenture, made between the companies listed in the first schedule (1) and barclays bank PLC (the "bank") (2) dated 7 february 1997, in which amertrans international holdings limited ("the company") created charges Secured details: For securing the amounts to be paid by the company under clause 2.1 of the guarantee and debenture, where the company; (a) covenanted that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to barclays bank PLC by the company; (b) covenanted and guaranteed that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to the bank by any of the other charging companies except as a guarantor for the company. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 1997 | Delivered on: 14 February 1997 Satisfied on: 13 September 2000 Persons entitled: Lazard Brothers & Co., Limited Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company and/or american overseas shipping corporation limited to the chargee on any account whatsoever in accordance with the terms of the facilities agreement (as defined). Particulars: Amertrans park,bushey mill lane,watford,hertfordshire WD2 4JG; t/nos: hd 159837 and hd 284637; see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
16 July 2018 | Resolutions
|
13 July 2018 | Resolutions
|
19 June 2018 | Full accounts made up to 30 September 2017 (14 pages) |
23 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
8 May 2017 | Group of companies' accounts made up to 30 September 2016 (24 pages) |
8 May 2017 | Group of companies' accounts made up to 30 September 2016 (24 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 January 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
25 January 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
26 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
26 April 2015 | Group of companies' accounts made up to 30 September 2014 (47 pages) |
26 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 July 2014 | Statement of capital on 31 July 2014
|
31 July 2014 | Resolutions
|
31 July 2014 | Solvency statement dated 16/07/14 (1 page) |
31 July 2014 | Resolutions
|
31 July 2014 | Solvency statement dated 16/07/14 (1 page) |
31 July 2014 | Statement of capital on 31 July 2014
|
31 July 2014 | Statement by directors (1 page) |
31 July 2014 | Statement by directors (1 page) |
30 May 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
30 May 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (5 pages) |
1 October 2013 | Satisfaction of charge 8 in full (2 pages) |
1 October 2013 | Satisfaction of charge 8 in full (2 pages) |
24 July 2013 | Registration of charge 032318220009 (26 pages) |
24 July 2013 | Registration of charge 032318220009 (26 pages) |
29 May 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
29 May 2013 | All of the property or undertaking has been released from charge 8 (2 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
6 January 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
9 June 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Auditor's resignation (1 page) |
30 December 2010 | Auditor's resignation (1 page) |
29 July 2010 | Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages) |
20 April 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
20 April 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
26 September 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
26 September 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
2 September 2009 | Return made up to 25/07/09; full list of members; amend (10 pages) |
2 September 2009 | Return made up to 25/07/09; full list of members; amend (10 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 April 2009 | Auditor's resignation (2 pages) |
29 April 2009 | Auditor's resignation (2 pages) |
15 April 2009 | Section 519 (2 pages) |
15 April 2009 | Section 519 (2 pages) |
24 March 2009 | Appointment terminated director frank grace (1 page) |
24 March 2009 | Appointment terminated director frank grace (1 page) |
29 December 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
29 December 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
12 June 2008 | Director appointed timothy paul romer (4 pages) |
12 June 2008 | Director appointed timothy paul romer (4 pages) |
10 October 2007 | Memorandum and Articles of Association (19 pages) |
10 October 2007 | Memorandum and Articles of Association (19 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 28/09/07 (1 page) |
9 October 2007 | Nc inc already adjusted 28/09/07 (1 page) |
9 October 2007 | Ad 28/09/07--------- £ si 15000000@1=15000000 £ ic 61095100/76095100 (2 pages) |
9 October 2007 | Ad 28/09/07--------- £ si 15000000@1=15000000 £ ic 61095100/76095100 (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
21 April 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
21 April 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
1 August 2006 | Location of register of members (1 page) |
15 June 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
15 June 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
28 November 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
28 November 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
16 November 2005 | Memorandum and Articles of Association (20 pages) |
16 November 2005 | Memorandum and Articles of Association (20 pages) |
14 November 2005 | Memorandum and Articles of Association (18 pages) |
14 November 2005 | Nc inc already adjusted 27/10/05 (1 page) |
14 November 2005 | Ad 27/10/05--------- £ si 20000000@1=20000000 £ ic 41095100/61095100 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Ad 27/10/05--------- £ si 20000000@1=20000000 £ ic 41095100/61095100 (2 pages) |
14 November 2005 | Nc inc already adjusted 27/10/05 (1 page) |
14 November 2005 | Memorandum and Articles of Association (18 pages) |
2 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
16 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
30 March 2004 | Return made up to 25/07/03; full list of members (7 pages) |
30 March 2004 | Return made up to 25/07/03; full list of members (7 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
19 November 2002 | Ad 31/07/02--------- £ si 360000@1=360000 £ ic 40735100/41095100 (2 pages) |
19 November 2002 | Ad 31/07/02--------- £ si 360000@1=360000 £ ic 40735100/41095100 (2 pages) |
25 September 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
25 September 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
23 September 2002 | Particulars of mortgage/charge (5 pages) |
23 September 2002 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Ad 08/09/00--------- £ si 4500000@1 (2 pages) |
17 August 2002 | Ad 11/09/01--------- £ si 360000@1=360000 £ ic 35875100/36235100 (2 pages) |
17 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
17 August 2002 | Ad 11/09/01--------- £ si 360000@1=360000 £ ic 35875100/36235100 (2 pages) |
17 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
17 August 2002 | Ad 08/09/00--------- £ si 4500000@1 (2 pages) |
9 August 2002 | Particulars of mortgage/charge (5 pages) |
9 August 2002 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (9 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Particulars of mortgage/charge (9 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
1 August 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
1 August 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
28 January 2001 | Accounts for a medium company made up to 30 September 1999 (10 pages) |
28 January 2001 | Accounts for a medium company made up to 30 September 1999 (10 pages) |
15 January 2001 | Company name changed amertrans international holdings LIMITED\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed amertrans international holdings LIMITED\certificate issued on 15/01/01 (2 pages) |
22 September 2000 | Particulars of mortgage/charge (13 pages) |
22 September 2000 | Particulars of mortgage/charge (13 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
18 May 2000 | Accounts for a medium company made up to 30 September 1998 (10 pages) |
18 May 2000 | Accounts for a medium company made up to 30 September 1998 (10 pages) |
18 May 2000 | Particulars of mortgage/charge (18 pages) |
18 May 2000 | Particulars of mortgage/charge (18 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Ad 02/05/00--------- £ si 7875000@1=7875000 £ ic 28000100/35875100 (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Recon 28/04/00 (1 page) |
15 May 2000 | Recon 28/04/00 (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Ad 02/05/00--------- £ si 7875000@1=7875000 £ ic 28000100/35875100 (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
15 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | Resolutions
|
10 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
15 June 1999 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
15 June 1999 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
7 January 1999 | Full accounts made up to 30 September 1997 (5 pages) |
7 January 1999 | Full accounts made up to 30 September 1997 (5 pages) |
14 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: amertrans park bushey mill lane watford WD2 4JG (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: amertrans park bushey mill lane watford WD2 4JG (1 page) |
15 December 1997 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
15 December 1997 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
24 February 1997 | Particulars of mortgage/charge (6 pages) |
24 February 1997 | Particulars of mortgage/charge (14 pages) |
24 February 1997 | Particulars of mortgage/charge (14 pages) |
24 February 1997 | Particulars of mortgage/charge (6 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Ad 06/02/97--------- £ si 28000000@1=28000000 £ ic 100/28000100 (2 pages) |
19 February 1997 | Nc inc already adjusted 06/02/97 (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Ad 06/02/97--------- £ si 28000000@1=28000000 £ ic 100/28000100 (2 pages) |
19 February 1997 | Nc inc already adjusted 06/02/97 (1 page) |
19 February 1997 | Resolutions
|
14 February 1997 | Particulars of mortgage/charge (9 pages) |
14 February 1997 | Particulars of mortgage/charge (9 pages) |
17 October 1996 | Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1996 | Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
16 October 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New secretary appointed (3 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New secretary appointed (3 pages) |
3 September 1996 | New director appointed (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
25 July 1996 | Incorporation (25 pages) |
25 July 1996 | Incorporation (25 pages) |