Americk Advantage Limited

DataGardener
americk advantage limited
dissolved
Unknown

Americk Advantage Limited

01203292Private Limited With Share Capital

144 Manchester Road, Carrington, Manchester, M314QN
Incorporated

11/03/1975

Company Age

51 years

Directors

3

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Americk Advantage Limited (01203292) is a private limited with share capital incorporated on 11/03/1975 (51 years old) and registered in manchester, M314QN. The company operates under SIC code 18129 - printing n.e.c..

Americk advantage limited is a printing company based out of west side falconer road, haverhill, united kingdom.

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 11/03/1975
M314QN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:27-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:11-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-09-2018
Legacy
Category:Capital
Date:31-07-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-07-2018
Legacy
Category:Insolvency
Date:31-07-2018
Resolution
Category:Resolution
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-11-2017
Auditors Resignation Company
Category:Auditors
Date:08-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Auditors Resignation Company
Category:Auditors
Date:23-09-2016
Auditors Resignation Company
Category:Auditors
Date:23-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-11-2015
Change Of Name Notice
Category:Change Of Name
Date:27-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2015
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Resolution
Category:Resolution
Date:23-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2014
Change Sail Address Company
Category:Address
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Resolution
Category:Resolution
Date:15-03-2012
Resolution
Category:Resolution
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2010
Legacy
Category:Annual Return
Date:28-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2009
Legacy
Category:Accounts
Date:20-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2008
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Officers
Date:12-09-2007
Legacy
Category:Annual Return
Date:07-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/04/2025
Filing Date02/11/2023
Latest Accounts31/07/2023

Trading Addresses

Unit 1, Lime Grove Estate, Falconer Road, Haverhill, Suffolk, CB97XU
144 Manchester Road, Carrington, Manchester, M314QNRegistered

Contact

www.saicaflex.co.uk
144 Manchester Road, Carrington, Manchester, M314QN