AMG RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Eric Goldstein as a director on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/07/239 July 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KERRIGAN

View Document

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANKS

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM SUITE 6, THE ALCORA BUILDING MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DG

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR ALLAN MARTIN GOLDSTEIN

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BANKS

View Document

03/06/143 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JASON CARPENTER

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MARTIN GOLDSTEIN / 03/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STUART CARPENTER / 03/05/2010

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 29 LOWER TRINITY STREET BIRMINGHAM B9 4AG

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 77 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

18/11/0018 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0018 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0018 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0018 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0018 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0018 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 RETURN MADE UP TO 03/05/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 ALTER MEM AND ARTS 040388

View Document

07/04/887 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 040388

View Document

07/04/887 April 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/885 April 1988 COMPANY NAME CHANGED VULCAN MATERIALS COMPANY (U.K.) LIMITED CERTIFICATE ISSUED ON 06/04/88

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: 54 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 DIRECTOR RESIGNED

View Document

17/10/8017 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/80

View Document

10/09/8010 September 1980 CERTIFICATE OF 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