ARMSTRONG MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
1 ANGEL COURT
LONDON
EC2R 7HJ

View Document

07/06/137 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR SANJAY MISTRY

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY SANJAY MISTRY

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR MARTIN ARMSTRONG

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR MARTIN ARMSTRONG

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

18/05/1218 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY APPOINTED SANJAY MISTRY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED SANJAY MISTRY

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY BARRIE POULTER

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHAD THACKRAY

View Document

17/05/1017 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY APPOINTED BARRIE POULTER

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN PLASKETT

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHAD PIHACKRAY / 15/05/2006

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RE DIR TO BE APPT 05/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED KILLER MANAGERS LIMITED CERTIFICATE ISSUED ON 26/03/04

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 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