Advanced company searchLink opens in new window

MAMG INFRASTRUCTURE MANAGEMENT LIMITED

Company number 09839429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
28 Jul 2017 AA Full accounts made up to 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Andrew Charles Mutch Rhodes as a director on 19 April 2017
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
18 Dec 2015 AP01 Appointment of Jonathan Michael Simpson as a director on 9 November 2015
25 Nov 2015 AP01 Appointment of Mr Alan Edward Birch as a director on 9 November 2015
25 Nov 2015 AP01 Appointment of Mr Andrew Charles Mutch Rhodes as a director on 9 November 2015
25 Nov 2015 AP03 Appointment of Michael Saunders as a secretary on 9 November 2015
25 Nov 2015 TM01 Termination of appointment of Roger Hart as a director on 9 November 2015
25 Nov 2015 TM01 Termination of appointment of Inhoco Formations Limited as a director on 9 November 2015
25 Nov 2015 TM01 Termination of appointment of a G Secretarial Limited as a director on 9 November 2015
25 Nov 2015 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 9 November 2015
24 Nov 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 24 November 2015
24 Nov 2015 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
09 Nov 2015 CERTNM Company name changed aghoco 1351 LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
23 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-23
  • GBP 1