AGM BUILDING & MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2310 April 2023 Termination of appointment of Deborah Ann Munro as a director on 2023-04-10

View Document

10/04/2310 April 2023 Appointment of Mr Timothy Munro as a director on 2023-04-10

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

10/04/2310 April 2023 Notification of Timothy Munro as a person with significant control on 2023-04-10

View Document

10/04/2310 April 2023 Cessation of Deborah Ann Munro as a person with significant control on 2023-04-10

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MUNROE / 25/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANN MUNROE

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK JONES

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM SUITE 1, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM SUITE 1, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM SUITE 1, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM SUITE 1, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM SUITE 1, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM SUITE 17, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MRS DEBORAH ANN MUNRO

View Document

05/11/205 November 2020 CESSATION OF FRANK DUNCAN JONES AS A PSC

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM SUITE 1, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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