AMG COMPLEX LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2011

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BOURET S.A. / 01/06/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/06/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED MR ORLANDO ALBERTO VANEGA ORTIZ

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDRIJ TROHIMEC

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ANDRIJ TROHIMEC

View Document

04/06/084 June 2008 DIRECTOR APPOINTED BOURET S.A.

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY AXIANO COMPANY SECRETARIES LIMITED

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE WALTERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM:
SUITE 26
22 NOTTING HILL GATE
LONDON
W11 3JE

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/05/054 May 2005 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