- Company Overview for AMG INTL CONSULTANTS LIMITED (08057111)
- Filing history for AMG INTL CONSULTANTS LIMITED (08057111)
- People for AMG INTL CONSULTANTS LIMITED (08057111)
- More for AMG INTL CONSULTANTS LIMITED (08057111)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2015 | TM01 | Termination of appointment of Saif Uddin as a director on 11 September 2015 | |
13 Sep 2015 | TM02 | Termination of appointment of Aysha Khanom as a secretary on 2 January 2015 | |
11 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
25 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
01 Nov 2013 | AD01 | Registered office address changed from Venture Place 45 Lord Street Birmingham B7 4DQ England on 1 November 2013 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | NEWINC |
Incorporation
|