AMC PG LIMITED

Company Documents

DateDescription
11/07/1111 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1111 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/04/1111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011

View Document

24/11/1024 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/11/1024 November 2010 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/1024 November 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM C/O AMALGAMATED METAL CORPORATION PLC 7TH FLOOR 55 BISHOPSGATE LONDON EC2N 3AH

View Document

24/11/1024 November 2010 DECLARATION OF SOLVENCY

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR NEIL DAVID ROSEN

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORD / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HENRY HEYWOOD / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES LEACROFT ROWAN / 16/10/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED PREMIER GRANULES UK LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 AUDITOR'S RESIGNATION

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED BRANDHURST COMPANY LIMITED CERTIFICATE ISSUED ON 20/09/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 AUDITOR'S RESIGNATION

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/05/972 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9622 June 1996 REGISTERED OFFICE CHANGED ON 22/06/96 FROM: C/O AMALGAMATED METAL CORP PLC ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9DP

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

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

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

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

16/04/9216 April 1992

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/05/913 May 1991

View Document

03/05/913 May 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

09/05/909 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: PO BOX 70 WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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