AM VEHICLE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 15 Kingfisher Court Ashton-in-Makerfield Wigan WN4 9DW England to Roundwood Point Roundwood Drive Sherdley Road Industrial Estate St. Helens WA9 5JD on 2025-06-24

View Document

24/06/2524 June 2025 Cessation of Keith Martin as a person with significant control on 2025-01-01

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

08/12/228 December 2022 Appointment of Mr Keith Martin as a director on 2022-11-15

View Document

08/12/228 December 2022 Notification of Keith Martin as a person with significant control on 2022-11-15

View Document

06/12/226 December 2022 Termination of appointment of Stephen Cunningham as a director on 2022-11-15

View Document

06/12/226 December 2022 Cessation of Stephen Cunningham as a person with significant control on 2022-11-15

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

28/04/2128 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 208 WIGAN ROAD HINDLEY WIGAN WN2 3BU UNITED KINGDOM

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CUNNINGHAM / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUNNINGHAM / 02/04/2020

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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