- Company Overview for A&M CYMRUPUBS LIMITED (07996049)
- Filing history for A&M CYMRUPUBS LIMITED (07996049)
- People for A&M CYMRUPUBS LIMITED (07996049)
- More for A&M CYMRUPUBS LIMITED (07996049)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AD01 | Registered office address changed from Concord House Main Avenue Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AG Wales on 18 April 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Michael Beare as a director | |
03 Jan 2013 | AD01 | Registered office address changed from 27 Clos Halket Canton Cardiff Caerdydd CF11 8DZ Wales on 3 January 2013 | |
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
30 Nov 2012 | CH01 | Director's details changed for Mr Adam Jones on 28 November 2012 | |
16 Nov 2012 | AP01 | Appointment of Michael John Beare as a director | |
19 Mar 2012 | NEWINC |
Incorporation
|