AMG BRICKLAYING CONTRACTORS LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DUDLEY RUSSELL / 01/10/2011

View Document

14/09/1214 September 2012 APPLICATION FOR STRIKING-OFF

View Document

14/09/1214 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/09/1214 September 2012 SAIL ADDRESS CREATED

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 34 HOLLYBUSH ROAD WARMINSTER WILTSHIRE BA12 8QT UNITED KINGDOM

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUDLEY RUSSELL / 01/10/2011

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON LEVI BULLUS / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUDLEY RUSSELL / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM 34 HOLLYBUSH ROAD WARMINSTER WILTSHIRE BA12 8QT

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0711 September 2007 Incorporation

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