- Company Overview for AMR FINANCIAL SERVICES LIMITED (04911100)
- Filing history for AMR FINANCIAL SERVICES LIMITED (04911100)
- People for AMR FINANCIAL SERVICES LIMITED (04911100)
- More for AMR FINANCIAL SERVICES LIMITED (04911100)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
13 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | AP03 | Appointment of Mr Michael Andrew Richardson as a secretary | |
01 May 2013 | TM01 | Termination of appointment of Andrew Ottley as a director | |
01 May 2013 | TM02 | Termination of appointment of Andrew Ottley as a secretary | |
01 May 2013 | AD01 | Registered office address changed from 4 South St. Marys Gate Grimsby South Humberside DN31 1LQ United Kingdom on 1 May 2013 | |
16 Jan 2013 | CERTNM |
Company name changed J. G. & P. financial services LIMITED\certificate issued on 16/01/13
|
|
16 Jan 2013 | CONNOT | Change of name notice | |
05 Dec 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
22 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Andrew Paul Ottley on 25 September 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from 48a St Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP on 22 October 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |