A.M.G. CONSULTING LTD.

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1228 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GRIFFITHS / 25/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
HORNBEAM ACCOUNTANCY SERVICES
BIDWELL ROAD, RACKHEATH
INDUSTRIAL ESTATE, NORWICH
NORFOLK NR13 6PT

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM:
1 WENDOVER ROAD
RACKHEATH INDUSTRIAL, RACKHEATH
NORWICH
NORFOLK NR13 6LH

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information