AMG TRADING GROUP LTD

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

17/04/2517 April 2025 Statement of affairs

View Document

17/04/2517 April 2025 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-04-17

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

19/12/2219 December 2022 Change of share class name or designation

View Document

19/12/2219 December 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN GEORGE COX / 09/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN GEORGE COX / 02/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 6 SYDNEY COURT 6 SYDNEY COURT MELBOURNE ROAD CHICHESTER WEST SUSSEX PO19 7AU UNITED KINGDOM

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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