- Company Overview for AMG MARKETING LIMITED (06600507)
- Filing history for AMG MARKETING LIMITED (06600507)
- People for AMG MARKETING LIMITED (06600507)
- More for AMG MARKETING LIMITED (06600507)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2014 | DS01 | Application to strike the company off the register | |
17 Sep 2014 | AD01 | Registered office address changed from 27 Blossom Street Manchester M4 6AJ England to Peartree House Bolham Lane Retford Notts DN22 6SU on 17 September 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Arch 3 Sovereign Place Leeds LS1 4SP to Peartree House Bolham Lane Retford Notts DN22 6SU on 29 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from 11 Whitehouse Avenue Oldham OL4 1QG England on 11 February 2014 | |
04 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
21 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary on 21 May 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | AD01 | Registered office address changed from Arch 100 Chapel Walks, Chapel Street Manchester M3 5DW on 5 July 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 21 May 2010 | |
14 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
08 Dec 2008 | 288c | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ |