- Company Overview for THE AMA GROUP (NE) LTD (08926925)
- Filing history for THE AMA GROUP (NE) LTD (08926925)
- People for THE AMA GROUP (NE) LTD (08926925)
- Charges for THE AMA GROUP (NE) LTD (08926925)
- Insolvency for THE AMA GROUP (NE) LTD (08926925)
- More for THE AMA GROUP (NE) LTD (08926925)
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) |
---|---|---|---|
16 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
26 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2017 | AD01 | Registered office address changed from Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co. Durham SR8 2RU to C/O Kre (North East) Ltd the Axis Building Mingate Team Valley Gateshead NE11 0NQ on 29 March 2017 | |
25 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
25 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Paul Watts as a secretary on 31 May 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Watts as a director on 31 May 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Paul Watts as a secretary on 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
26 Feb 2016 | TM01 | Termination of appointment of Steven Lawson as a director on 1 February 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
03 Oct 2014 | MR01 | Registration of charge 089269250001, created on 26 September 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL England on 7 July 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Mrs Julie Price on 16 April 2014 | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|