- Company Overview for AMG CAPITAL CORPORATION UK LTD (06878188)
- Filing history for AMG CAPITAL CORPORATION UK LTD (06878188)
- People for AMG CAPITAL CORPORATION UK LTD (06878188)
- More for AMG CAPITAL CORPORATION UK LTD (06878188)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2012 | AR01 |
Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-06-15
|
|
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AD01 | Registered office address changed from Unit 5 Evans Business Centre Jessop Close Northern Road Industrial Estate Newark Nottinghamshire NG24 2AG United Kingdom on 14 February 2012 | |
13 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Ian Wildbore on 31 March 2011 | |
13 Jun 2011 | CH03 | Secretary's details changed for Mr Ian Wildbore on 1 April 2011 | |
13 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Jun 2011 | TM01 | Termination of appointment of Zoe Evans as a director | |
13 Jun 2011 | AD02 | Register inspection address has been changed from 2 Avenue Road Grantham Lincolnshire NG31 6TA England | |
12 May 2011 | AD01 | Registered office address changed from 686 6th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 12 May 2011 | |
16 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from 38 Baxter Gate Loughborough Leicestershire LE11 1TQ on 16 February 2011 | |
29 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Miss Zoe Helen Evans on 1 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Mr Ian Wildbore on 1 October 2009 | |
27 Apr 2010 | AD02 | Register inspection address has been changed | |
16 Mar 2010 | CERTNM |
Company name changed isis management consultants LTD\certificate issued on 16/03/10
|
|
16 Mar 2010 | CONNOT | Change of name notice | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 70 spencefield lane evington leicestershire LE5 6HF united kingdom | |
15 Apr 2009 | NEWINC | Incorporation |