AMG PRODUCTION LIMITED

Company Documents

DateDescription
09/05/149 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
ASHCOMBE HOUSE 5 THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DY
UNITED KINGDOM

View Document

15/03/1315 March 2013 DECLARATION OF SOLVENCY

View Document

15/03/1315 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGANADEN GOVINDEN / 30/01/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGANADEN GOVINDEN / 11/10/2011

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
3RD FLOOR KINGS HOUSE 12-42 WOOD STREET
KINGSTON UPON THAMES
SURREY
KT1 1TG

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOGANADEN GOVINDEN / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
ASHBY HOUSE
64 HIGH STREET
WALTON ON THAMES
SURREY
KT12 1BW

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
ASHBY HOUSE, 64 HIGH STREET
WALTON ON THAMES
SURREY
KT12 1BW

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM:
ASHBY HOUSE, 64 HIGH STREET
WALTON ON THAMES
SURREY
KT12 1BW

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

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