AMG COLLECTION LTD

Company Documents

DateDescription
28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WILLIAMS / 12/09/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM
2C VANTAGE BUSINESS PARK
BLOXHAM ROAD
BANBURY
OXFORDSHIRE
OX16 9UX
ENGLAND

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/06/1412 June 2014 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