A & M GROUP LIMITED

Company Documents

DateDescription
09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHI LEE

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS CHI KENG LEE

View Document

07/11/197 November 2019 APPROVED 15/10/2019

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY OLIVER NORRIS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLOGGS

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MR OLIVER CHARLES NORRIS

View Document

18/06/1518 June 2015 AUDITOR'S RESIGNATION

View Document

08/06/158 June 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN EWART

View Document

14/04/1514 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HERZFELD

View Document

11/04/1411 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

03/06/133 June 2013 SECOND FILING WITH MUD 23/03/12 FOR FORM AR01

View Document

03/06/133 June 2013 SECOND FILING WITH MUD 23/03/13 FOR FORM AR01

View Document

16/05/1316 May 2013 31/12/12 STATEMENT OF CAPITAL GBP 1200000.0

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

27/04/1227 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ALTER ARTICLES 29/07/2011

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR CHARLES HERZFELD

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR JESSE CHIN SIN LIM

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANDREW JERVIS BLOGGS / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID EWART / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENG FIE LIM / 25/03/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERZFELD

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY DENNIS DOWNING

View Document

02/06/082 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/04/0815 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MR. CHRISTOPHER ANDREW JERVIS BLOGGS

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 AUDITOR'S RESIGNATION

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 S386 DISP APP AUDS 06/10/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 SHARES AGREEMENT OTC

View Document

10/07/9810 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 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