AM&MC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Micro company accounts made up to 2024-03-31 |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
14/11/2414 November 2024 | Confirmation statement made on 2024-08-26 with no updates |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Confirmation statement made on 2023-08-26 with no updates |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Micro company accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
06/12/216 December 2021 | Confirmation statement made on 2021-08-26 with updates |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/11/1914 November 2019 | DISS40 (DISS40(SOAD)) |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
12/11/1912 November 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/11/1824 November 2018 | DISS40 (DISS40(SOAD)) |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
20/11/1820 November 2018 | FIRST GAZETTE |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 5A SANCREED BUSINESS CENTRE SANCREED PENZANCE CORNWALL TR20 8QU |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
04/07/164 July 2016 | SECRETARY APPOINTED MR DAVID JAMES MCCOBB |
04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SNELL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
04/06/154 June 2015 | 12/05/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
30/05/1430 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SNELL / 27/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCOBB / 19/02/2014 |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNELL |
30/08/1330 August 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
25/03/1325 March 2013 | SECRETARY APPOINTED MR STEPHEN PAUL SNELL |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN LADD |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
09/08/129 August 2012 | DIRECTOR APPOINTED MR STEPHEN PAUL SNELL |
23/01/1223 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
15/12/1115 December 2011 | 31/03/10 TOTAL EXEMPTION FULL |
15/12/1115 December 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
15/12/1115 December 2011 | Annual return made up to 26 August 2010 with full list of shareholders |
14/12/1114 December 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
05/04/115 April 2011 | STRUCK OFF AND DISSOLVED |
21/12/1021 December 2010 | FIRST GAZETTE |
27/08/0927 August 2009 | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
12/06/0912 June 2009 | PREVSHO FROM 31/08/2009 TO 31/03/2009 |
11/06/0911 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
26/08/0826 August 2008 | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | COMPANY NAME CHANGED BECKETT HOUSE NURSERIES LIMITED CERTIFICATE ISSUED ON 18/07/08 |
30/06/0830 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
19/09/0619 September 2006 | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 5A THE OLD DAIRY, SANCREED, PENZANCE, CORNWALL TR20 8QW |
16/09/0416 September 2004 | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
24/07/0324 July 2003 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 94A ALLITSEN ROAD, LONDON, NW8 7BB |
19/09/0219 September 2002 | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
04/09/014 September 2001 | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
12/10/0012 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
21/09/0021 September 2000 | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS |
28/09/9828 September 1998 | NEW SECRETARY APPOINTED |
28/09/9828 September 1998 | SECRETARY RESIGNED |
28/09/9828 September 1998 | RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS |
29/08/9729 August 1997 | DIRECTOR RESIGNED |
29/08/9729 August 1997 | REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD |
29/08/9729 August 1997 | SECRETARY RESIGNED |
29/08/9729 August 1997 | NEW SECRETARY APPOINTED |
29/08/9729 August 1997 | NEW DIRECTOR APPOINTED |
26/08/9726 August 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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