- Company Overview for AMMG LTD (07436287)
- Filing history for AMMG LTD (07436287)
- People for AMMG LTD (07436287)
- More for AMMG LTD (07436287)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
13 Jan 2016 | AD01 | Registered office address changed from Suite 125 19 Lever Street Manchester M1 1AN to 3rd Floor 57 Hilton Street Manchester M1 2EJ on 13 January 2016 | |
13 Jan 2016 | TM02 | Termination of appointment of Andrew Mullett as a secretary on 12 January 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD01 | Registered office address changed from Suite 125 111 Piccadilly Manchester M1 2HX England to Suite 125 19 Lever Street Manchester M1 1AN on 3 December 2014 | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2014 | DS02 | Withdraw the company strike off application | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from C/O Planet Code Ltd the Sharp Project (Gold 149) Thorp Road Manchester M40 5BJ on 11 February 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr Andrew Mullett on 1 November 2013 | |
26 Nov 2013 | CH03 | Secretary's details changed for Mr Andrew Mullett on 1 November 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from Suite 2B 2Nd Floor Quay House, Quay Street Manchester Lancs M3 3JE United Kingdom on 25 November 2013 | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Dec 2011 | CERTNM |
Company name changed publishing confidential LIMITED\certificate issued on 12/12/11
|
|
30 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
11 Nov 2010 | NEWINC |
Incorporation
|