- Company Overview for AMF PROPERTIES MK LIMITED (04858351)
- Filing history for AMF PROPERTIES MK LIMITED (04858351)
- People for AMF PROPERTIES MK LIMITED (04858351)
- Charges for AMF PROPERTIES MK LIMITED (04858351)
- More for AMF PROPERTIES MK LIMITED (04858351)
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) |
---|---|---|---|
31 Jan 2017 | AD01 | Registered office address changed from 3 Heathfield Stacey Bushes Milton Keynes MK12 6HP to 58 Church Street Wolverton Milton Keynes MK12 5JW on 31 January 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mrs Amanda Armstrong on 1 January 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Oct 2009 | AD01 | Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom on 19 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 6 August 2009 with full list of shareholders | |
19 Oct 2009 | TM02 | Termination of appointment of John Goodinson as a secretary |