A.M.F. GALVANISERS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1727 December 2017 APPLICATION FOR STRIKING-OFF

View Document

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 1

View Document

25/10/1725 October 2017 REDUCE ISSUED CAPITAL 10/10/2017

View Document

25/10/1725 October 2017 STATEMENT BY DIRECTORS

View Document

25/10/1725 October 2017 SOLVENCY STATEMENT DATED 10/10/17

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUMPHREYS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
2 HIGHLANDS COURT
CRANMORE AVENUE, SHIRLEY
SOLIHULL
WEST MIDLANDS B90 4LE

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
C/O HILL & SMITH HOLDINGS PLC
SPRINGVALE IND & BUSINESS PARK
BILSTON
WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
PO BOX 58, ALMA STREET
SMETHWICK
WARLEY
WEST MIDLANDS B66 2RP

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 EXEMPTION FROM APPOINTING AUDITORS 18/05/95

View Document

27/06/9527 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 EXEMPTION FROM APPOINTING AUDITORS 19/05/94

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 EXEMPTION FROM APPOINTING AUDITORS 20/05/93

View Document

12/07/9312 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/91

View Document

18/09/9218 September 1992 EXEMPTION FROM APPOINTING AUDITORS 21/05/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 EXEMPTION FROM APPOINTING AUDITORS 24/05/91

View Document

23/09/9123 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 30/12/88

View Document

29/08/8929 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 NC INC ALREADY ADJUSTED

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 WD 27/05/88 AD 01/04/88---------
￯﾿ᄑ SI 100@1=100
￯﾿ᄑ IC 500/600

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 WD 05/05/88 AD 30/03/88---------
￯﾿ᄑ SI 498@1=498
￯﾿ᄑ IC 2/500

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM:
UNITS G+H, WEST QUAY ROAD
SOUTHAMPTON
HAMPSHIRE

View Document

02/06/882 June 1988 ￯﾿ᄑ NC 100/1000
30/03/8

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM:
4 BOYNE RISE
KINGS WORTHY
WINCHESTER
HAMPSHIRE
SO23 7RE

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM:
1 FIRS CRESCENT KINGS WORTHY
WINCHESTER HAMPSHIRE

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