Advanced company searchLink opens in new window

AMG COMPUTER SERVICES LTD

Company number 05359651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 November 2016
20 May 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 17 November 2015
27 Nov 2014 AD01 Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 27 November 2014
26 Nov 2014 4.20 Statement of affairs with form 4.19
26 Nov 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-18
09 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Aug 2013 AD01 Registered office address changed from St James Court Brown Street Manchester M2 1DH England on 9 August 2013
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 May 2013 TM01 Termination of appointment of Dominic Viecili as a director
09 May 2013 TM02 Termination of appointment of Dominic Viecelli as a secretary
09 May 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
09 May 2013 AD01 Registered office address changed from Unit 26 Winders Way Salford Greater Manchester M6 6AR on 9 May 2013
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
11 Oct 2011 TM01 Termination of appointment of Lee Murphy as a director
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
02 Apr 2010 CH01 Director's details changed for Iain Gurney on 2 April 2010