- Company Overview for AMF RECYCLING LIMITED (04352130)
- Filing history for AMF RECYCLING LIMITED (04352130)
- People for AMF RECYCLING LIMITED (04352130)
- Charges for AMF RECYCLING LIMITED (04352130)
- Insolvency for AMF RECYCLING LIMITED (04352130)
- More for AMF RECYCLING LIMITED (04352130)
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) |
---|---|---|---|
21 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2016 | 2.35B | Notice of move from Administration to Dissolution on 18 January 2016 | |
19 Oct 2015 | 2.24B | Administrator's progress report to 15 September 2015 | |
30 Apr 2015 | F2.18 | Notice of deemed approval of proposals | |
21 Apr 2015 | 2.17B | Statement of administrator's proposal | |
14 Apr 2015 | 2.16B | Statement of affairs with form 2.14B | |
01 Apr 2015 | AD01 | Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE to C/O Moore Stephens Llp 3Rd Floor One Redcliff Street Bristol BS1 6NP on 1 April 2015 | |
31 Mar 2015 | 2.12B | Appointment of an administrator | |
18 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jul 2013 | MR01 |
Registration of charge 043521300001
|
|
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Andrew Martin Stubbs on 5 January 2012 | |
18 Aug 2011 | CH03 | Secretary's details changed for Andrew Martin Stubbs on 1 August 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Andrew Martin Stubbs on 5 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Fiona Mary George on 5 January 2010 | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |