A&M STRENGTH & CONDITIONING LIMITED

Company Documents

DateDescription
29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 1-7 CRABAPPLE ROAD TONBRIDGE KENT TN9 1FW ENGLAND

View Document

28/08/1928 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/08/1928 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1928 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

16/07/1816 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

11/05/1811 May 2018 SAIL ADDRESS CHANGED FROM: C/O TREVOR ALDRIDGE 64 OLD HADLOW ROAD TONBRIDGE KENT TN10 4EX ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 37 AVEBURY AVENUE TONBRIDGE KENT TN9 1TL

View Document

29/05/1529 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHYVERS / 01/06/2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEX SHOEBRIDGE / 01/06/2013

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 96 WOODSIDE ROAD TONBRIDGE KENT TN9 2PB UNITED KINGDOM

View Document

03/04/133 April 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1223 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/06/1223 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/06/1223 June 2012 SAIL ADDRESS CREATED

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN SHYVERS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY ALEX SHOEBRIDGE

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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