A & M ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
19/02/1419 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1319 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM SARACENS MIDDLETON ROAD CAMBERLEY SURREY GU15 3TT

View Document

07/01/137 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/01/137 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/137 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL JEFFREYS

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/05/1117 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS COATSWORTH / 01/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: THE SMITHY GREAT BRAMSHOT FARM BRAMSHOT LANE FLEET HAMPSHIRE GU51 2SE

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/04/01

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/99

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 18 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

09/04/959 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 26 BROOKLY GARDENS FLEET HAMPSHIRE GU13 9BU

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94

View Document

29/03/9429 March 1994

View Document

29/03/9429 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/03/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: SUITE H, DOLPHIN HOUSE ALBANY PARK CAMBERLEY SURREY GU15 2PL

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: SENTRY HOUSE FRIMLEY ROAD CAMBERLEY SURREY GU15 2QN

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 ALTER MEM AND ARTS 01/03/91

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company