A M PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
14/10/1914 October 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

14/08/1914 August 2019 ORDER OF COURT TO WIND UP

View Document

23/03/1923 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

05/03/195 March 2019 CHANGE PERSON AS DIRECTOR

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE GEMMA WALKER / 05/03/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY EVAN WALKER

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR EVAN WALKER

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVE WALKER / 30/04/2008

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVAN WALKER / 30/04/2008

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED A M PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/04/07

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: KENT SUITE CHARLES COURT BUSINESS CENTRE 1-3 CHURCH ROAD URMSTON MANCHESTER GREATER MANCHESTER M41 9EH

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 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