Advanced company searchLink opens in new window

AMG IMAGES LIMITED

Company number 06822286

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)
23 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
30 May 2012 4.68 Liquidators' statement of receipts and payments to 25 November 2011
26 Jul 2011 4.68 Liquidators' statement of receipts and payments to 25 May 2011
27 Aug 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jun 2010 4.20 Statement of affairs with form 4.19
04 Jun 2010 600 Appointment of a voluntary liquidator
04 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-26
11 May 2010 AD01 Registered office address changed from 2-4 Market Square Witney Oxfordshire OX28 6AN on 11 May 2010
31 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 3
31 Mar 2010 CH01 Director's details changed for Mr Michael Stephenson on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Andrew Paul Gordon on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mrs Geraldine Gatchina Elise Hureau-Durrant on 31 March 2010
31 Mar 2010 CH04 Secretary's details changed for Direct House (Facilities) Limited on 31 March 2010
31 Dec 2009 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
07 May 2009 395 Particulars of a mortgage or charge / charge no: 2
05 May 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Feb 2009 288a Secretary appointed direct house (facilities) LIMITED
24 Feb 2009 288b Appointment Terminated Secretary geraldine hureau-durrant
18 Feb 2009 NEWINC Incorporation