AMC EXPORTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BA
Company number 01988000
Status Active
Incorporation Date 11 February 1986
Company Type Private Limited Company
Address AMBA HOUSE 4TH FLOOR, KINGS SUITE, 15 COLLEGE ROAD, HARROW, MIDDX, HA1 1BA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of AMC EXPORTS LIMITED are www.amcexports.co.uk, and www.amc-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Amc Exports Limited is a Private Limited Company. The company registration number is 01988000. Amc Exports Limited has been working since 11 February 1986. The present status of the company is Active. The registered address of Amc Exports Limited is Amba House 4th Floor Kings Suite 15 College Road Harrow Middx Ha1 1ba. . CHOPRA, Hatinder is a Secretary of the company. CHOPRA, Amrit is a Director of the company. CHOPRA, Hatinder is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
CHOPRA, Amrit

77 years old

Director
CHOPRA, Hatinder

75 years old

AMC EXPORTS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

07 Jul 2015
Total exemption small company accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

08 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 71 more events
10 Nov 1987
Return made up to 10/08/87; full list of members
12 Oct 1987
Registered office changed on 12/10/87 from: 18-20 central chambers the broadway london W5 2NR
11 Feb 1986
Certificate of incorporation

11 Feb 1986
Incorporation
06 Feb 1986
Share capital/value on formation

AMC EXPORTS LIMITED Charges

5 January 2011
Deed of charge on cash deposits
Delivered: 13 January 2011
Status: Satisfied on 3 January 2014
Persons entitled: Bank of India
Description: As continuing security for banking facility extended by the…
20 October 2010
Deed of charge on cash deposits
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Bank of India
Description: Their deposits of £155,527.00 and usd 1,533,298.84 held in…
4 July 1989
Legal charge
Delivered: 11 July 1989
Status: Satisfied on 13 February 1998
Persons entitled: Bank of Credit and Commercial International S. A.
Description: 12B cumberland avenue london NW10 7RG. Floating charge over…