AMN GARAGE SERVICES AND EQUIPMENT LIMITED
Company number 04586571
- Company Overview for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- Filing history for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- People for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- Charges for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- Registers for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- More for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
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) |
---|---|---|---|
18 May 2016 | AP01 | Appointment of Mr John Anthony Snowden as a director on 7 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr David Bruce Weber as a director on 7 May 2016 | |
12 May 2016 | MR04 | Satisfaction of charge 045865710004 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 045865710005 in full | |
02 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AD01 | Registered office address changed from Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ England to Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 2 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 17 Warren Park Way Enderby Leicester LE19 4SA to Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 2 December 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
09 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
22 Nov 2013 | MR01 | Registration of charge 045865710005 | |
19 Nov 2013 | MR01 | Registration of charge 045865710004 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
07 Dec 2012 | TM01 | Termination of appointment of Anthony Dimavicius as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders |