AM NOMINEES LIMITED

Company Documents

DateDescription
22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPP

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI

View Document

05/11/185 November 2018 ORDER OF COURT TO WIND UP

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION (AM) LIMITED / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY MAFFEI / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / WESTLEY MAFFEI / 01/10/2018

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 ORDER OF COURT - RESTORATION

View Document

31/05/1331 May 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR STUART WALDMAN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE COFFEY

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AZ

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED RICHARD FRANCIS TAPP

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK GREENWOOD

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE

View Document

03/03/083 March 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE COFFEY

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 8 SUFFOLK STREET, LONDON, SW1Y 4HG

View Document

18/11/0218 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 EXEMPTION FROM APPOINTING AUDITORS 14/02/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 ADOPT MEM AND ARTS 14/10/98

View Document

05/08/985 August 1998 COMPANY NAME CHANGED RAINE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/98

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 AUDITOR'S RESIGNATION

View Document

19/12/9719 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: RAINE HOUSE, ASHBOURNE ROAD, MACKWORTH, DERBY DE22 4NB

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 AUDITOR'S RESIGNATION

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: ASHBOURNE ROAD, MACKWORTH, DERBY, DE3 4NB

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 30/10/95

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ALTER MEM AND ARTS 19/10/92

View Document

28/10/9228 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/06/915 June 1991 S369(4) SHT NOTICE MEET 15/11/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 WD 08/11/88 AD 29/06/88--------- £ SI 2236130@1=2236130 £ IC 2236230/4472360

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 WD 14/10/88 AD 29/06/88--------- £ SI 2236130@1=2236130 £ IC 100/2236230

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8823 August 1988 NC INC ALREADY ADJUSTED 29/06/88

View Document

23/08/8823 August 1988 £ NC 100/10000000

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/8716 July 1987 ALTER MEM AND ARTS 180587

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED RAINBOW HOME PARKS LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

12/06/8712 June 1987 ALTER MEM AND ARTS 180587

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: HAWTHORN LODGE, 95 CLARKHOUSE ROAD, SHEFFIELD, S10 2LN

View Document

21/11/8521 November 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

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