AMG PLYMOUTH UK HOLDINGS (1) LIMITED
Company number 07162326
- Company Overview for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
- Filing history for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
- People for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
- More for AMG PLYMOUTH UK HOLDINGS (1) LIMITED (07162326)
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) |
---|---|---|---|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | CH01 | Director's details changed for Mr Nathaniel Dalton on 2 August 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
13 Feb 2012 | AP01 | Appointment of Dean Maines as a director | |
09 Feb 2012 | CH01 | Director's details changed for Mr Nathaniel Dalton on 9 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr John Kingston on 9 February 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Daniel Shea as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
13 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
24 Feb 2010 | TM01 | Termination of appointment of Rizwan Jamal as a director | |
23 Feb 2010 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
18 Feb 2010 | NEWINC | Incorporation |