AM GLOBAL TECHNOLOGY LIMITED

Company Documents

DateDescription
08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOSS / 11/08/2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SAIL ADDRESS CHANGED FROM:
23 CORNER GATE
WESTHOUGHTON
BOLTON
BL5 2SE
ENGLAND

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
23 CORNER GATE
WESTHOUGHTON
BOLTON
GREATER MANCHESTER
BL5 2SE

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOSS / 06/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG
UNITED KINGDOM

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOSS / 17/04/2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY LEANNE MOSS

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
23 CORNER GATE
WESTHOUGHTON
BOLTON
BL5 2SE
ENGLAND

View Document

16/11/1216 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

21/05/1121 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 SAIL ADDRESS CHANGED FROM: 5 HARTFORD GREEN WESTHOUGHTON BOLTON BL5 2GL ENGLAND

View Document

24/11/1024 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LEANNE MOSS / 24/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOSS / 24/11/2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 5 HARTFORD GREEN WESTHOUGHTON BOLTON BL5 2GL

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MOSS / 06/11/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 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