AMG COMPUTER SERVICES LTD

Company Documents

DateDescription
27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
69 WINDSOR ROAD
PRESTWICH
MANCHESTER
M25 0DB

View Document

26/11/1426 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1426 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

26/11/1426 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/149 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
ST JAMES COURT BROWN STREET
MANCHESTER
M2 1DH
ENGLAND

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY DOMINIC VIECELLI

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC VIECILI

View Document

09/05/139 May 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
UNIT 26 WINDERS WAY
SALFORD
GREATER MANCHESTER
M6 6AR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEE MURPHY

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GURNEY / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC VIECILI / 02/04/2010

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR LEE THOMAS MURPHY

View Document

07/06/097 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY EVANS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR ANTHONY DONALD EVANS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: GISTERED OFFICE CHANGED ON 27/03/2009 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR DOMINIC VIECELLI

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW CHEESMAN

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW CHEESMAN

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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