AM PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Termination of appointment of Jason Samuel Scott as a director on 2024-07-09

View Document

23/07/2423 July 2024 Cessation of Jason Samuel Scott as a person with significant control on 2024-07-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Director's details changed for Mr Farouq Malik on 2022-04-05

View Document

06/04/226 April 2022 Cessation of Jason Scott as a person with significant control on 2022-03-05

View Document

12/02/2212 February 2022 Termination of appointment of Jason Scott as a director on 2022-02-12

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/02/212 February 2021 REGISTERED OFFICE ADDRESS CHANGED ON 02/02/2021 TO PO BOX 4385, 12127187: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASON SCOTT

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

25/07/2025 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAROUQ MALIK

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MR FAROUQ MALIK

View Document

25/07/2025 July 2020 CESSATION OF JASON SCOTT AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JASON SCOTT

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR FAROUQ MALIK

View Document

05/08/195 August 2019 CESSATION OF FAROUQ ABDUL MALIK AS A PSC

View Document

05/08/195 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SCOTT

View Document

29/07/1929 July 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