- Company Overview for AM NOMINEES LIMITED (01808326)
- Filing history for AM NOMINEES LIMITED (01808326)
- People for AM NOMINEES LIMITED (01808326)
- Charges for AM NOMINEES LIMITED (01808326)
- Insolvency for AM NOMINEES LIMITED (01808326)
- More for AM NOMINEES LIMITED (01808326)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 May 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 May 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
31 May 2013 | AC92 | Restoration by order of the court | |
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2012 | DS01 | Application to strike the company off the register | |
19 Dec 2011 | CH01 | Director's details changed for Mr Timothy Francis George on 1 December 2011 | |
19 Dec 2011 | CH03 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 | |
16 Dec 2011 | CH01 | Director's details changed for Mr Lee James Mills on 1 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Richard Francis Tapp on 1 October 2009 | |
21 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
14 May 2009 | 288b | Appointment terminated director stuart waldman | |
28 Nov 2008 | 363a | Return made up to 27/11/08; full list of members |