- Company Overview for A. M. SAVAGE LIMITED (04446369)
- Filing history for A. M. SAVAGE LIMITED (04446369)
- People for A. M. SAVAGE LIMITED (04446369)
- Charges for A. M. SAVAGE LIMITED (04446369)
- More for A. M. SAVAGE LIMITED (04446369)
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) |
---|---|---|---|
27 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with no updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AP01 | Appointment of Mrs Miriam Idris Malik as a director | |
05 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Naveed Aziz Malik on 28 March 2013 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
11 Jun 2012 | AD01 | Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield S11 8FT on 11 June 2012 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
16 Feb 2011 | TM01 | Termination of appointment of Keith Petts as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Ann Savage as a director | |
16 Feb 2011 | TM02 | Termination of appointment of Keith Petts as a secretary | |
06 Jan 2011 | AP03 | Appointment of Robina Aziz as a secretary | |
06 Jan 2011 | AP01 | Appointment of Naveed Aziz Malik as a director | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|