AM RESTRUCTURING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewLiquidators' statement of receipts and payments to 2025-04-25

View Document

06/08/256 August 2025 New

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

16/05/2216 May 2022 Removal of liquidator by court order

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

19/10/2119 October 2021 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2021-10-19

View Document

07/10/217 October 2021 Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

11/05/2111 May 2021 Registered office address changed from , Suite 2, Fountain House,, 1a Elm Road,, Stanmore,, Middlesex, HA7 4AU to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2021-05-11

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

04/04/184 April 2018 CESSATION OF ASHER DAVID MILLER AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER DAVID MILLER

View Document

28/03/1828 March 2018 CESSATION OF ASHER DAVID MILLER AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER DAVID MILLER

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHER DAVID MILLER / 29/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/112 August 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHELE MILNE

View Document

01/08/111 August 2011 SECRETARY APPOINTED MRS DANIELLE MILLER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

13/05/1113 May 2011 COMPANY NAME CHANGED DJ PARTNERS LIMITED CERTIFICATE ISSUED ON 13/05/11

View Document

10/05/1110 May 2011 CHANGE OF NAME 30/04/2011

View Document

10/05/1110 May 2011 DISS REQUEST WITHDRAWN

View Document

10/05/1110 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/116 May 2011 DIRECTOR APPOINTED ASHER DAVID MILLER

View Document

05/05/115 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/102 January 2010 CHANGE OF NAME 18/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE MILNE / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY TAYLOR / 02/12/2009

View Document

08/09/098 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 COMPANY NAME CHANGED PIXELTRAY CM LIMITED CERTIFICATE ISSUED ON 04/09/09

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY CANICE RAJAMAHENDRAN

View Document

02/09/092 September 2009 DIRECTOR APPOINTED COLIN JEFFREY TAYLOR

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR SASHI RAJAMAHENDRAN

View Document

02/09/092 September 2009 SECRETARY APPOINTED MRS MICHELE MILNE

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED SASHI RAJAMAHENDRAN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN TAYLOR

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY MICHELE MILNE

View Document

24/03/0924 March 2009 SECRETARY APPOINTED CANICE RAJAMAHENDRAN

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0924 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED TAYLOR & COHEN LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED BUCHLERS LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR COLIN JEFFREY TAYLOR

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MRS MICHELE MILNE

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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