AML CHEADLE LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

22/07/2122 July 2021 Appointment of Mr Dharmendra Patel as a secretary on 2021-07-19

View Document

22/07/2122 July 2021 Appointment of Mr Suresh Ruia as a director on 2021-07-19

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR SURESH RUIA

View Document

02/02/212 February 2021 CESSATION OF SURESH RUIA AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2A GATLEY ROAD GATLEY ROAD CHEADLE CHESHIRE SK8 1PY ENGLAND

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SANDEEP GURSAHANI

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SANDEEP GURSAHANI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 20/01/16 FULL LIST AMEND

View Document

21/03/1621 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM, APARTMENT 23 26, SANDYCROFT AVENUE WYTHENSHAWE, MANCHESTER, M22 9AL

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 SECOND FILING WITH MUD 20/01/15 FOR FORM AR01

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ANITA RWIA / 15/07/2014

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/05/1427 May 2014 SECRETARY APPOINTED ANITA RWIA

View Document

19/02/1419 February 2014 ADOPT ARTICLES 17/02/2014

View Document

17/02/1417 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 200

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088528230001

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR SURESH RUIA

View Document

20/01/1420 January 2014 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