AMR TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Order of court to wind up

View Document

15/06/2415 June 2024 Termination of appointment of Emma Denise Lees as a director on 2024-04-04

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Registered office address changed to PO Box 4385, 11280461 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31

View Document

27/03/2327 March 2023 Change of details for Mrs Emma Denise Lees as a person with significant control on 2023-03-26

View Document

27/03/2327 March 2023 Change of details for Mr David Lees as a person with significant control on 2023-03-26

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

29/04/2229 April 2022 Director's details changed for Mr David Lees on 2021-05-01

View Document

29/04/2229 April 2022 Change of details for Mrs Emma Denise Lees as a person with significant control on 2022-03-01

View Document

29/04/2229 April 2022 Director's details changed for Mrs Emma Denise Lees on 2022-03-01

View Document

29/04/2229 April 2022 Change of details for Mr David Lees as a person with significant control on 2021-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 38 GREENFINCH ROAD DIDCOT OX11 6BG ENGLAND

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 141 BLACKTHORN ROAD DIDCOT OX11 6EP ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1829 March 2018 COMPANY NAME CHANGED AMR TRAFFIC MANAGMENT LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

28/03/1828 March 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