- Company Overview for AMG ACCIDENT MANAGEMENT LTD (07977479)
- Filing history for AMG ACCIDENT MANAGEMENT LTD (07977479)
- People for AMG ACCIDENT MANAGEMENT LTD (07977479)
- More for AMG ACCIDENT MANAGEMENT LTD (07977479)
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) |
---|---|---|---|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AD01 | Registered office address changed from Amg Storage Facility Neary Way Urmston Manchester M41 7FN England to Amg Storage Facility Neary Way Urmston Manchester M41 7FN on 21 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Market Square Building 85 High Street Manchester M4 1BD to Amg Storage Facility Neary Way Urmston Manchester M41 7FN on 21 June 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Dec 2014 | AD01 | Registered office address changed from 18 Leamington Road Urmston Manchester M41 7AZ to Market Square Building 85 High Street Manchester M4 1BD on 21 December 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB England on 4 December 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from 3 Peel Green Trading Estate Green Street Manchester M30 7HF United Kingdom on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Michael Koch on 1 July 2012 | |
06 Mar 2012 | NEWINC | Incorporation |