Advanced company searchLink opens in new window

AMG MARKETING LIMITED

Company number 06600507

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)
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
  • GBP 100
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