- Company Overview for AMG COMPUTER SERVICES LTD (05359651)
- Filing history for AMG COMPUTER SERVICES LTD (05359651)
- People for AMG COMPUTER SERVICES LTD (05359651)
- Charges for AMG COMPUTER SERVICES LTD (05359651)
- Insolvency for AMG COMPUTER SERVICES LTD (05359651)
- More for AMG COMPUTER SERVICES LTD (05359651)
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
|
|
09 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
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 |