AMMP CONSULTING LIMITED

Company Documents

DateDescription
18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Return of final meeting in a members' voluntary winding up

View Document

25/03/2225 March 2022 Liquidators' statement of receipts and payments to 2022-01-05

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK METSON PARKER / 26/09/2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY EVE BALDWIN

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 116 CHARLESTOWN ROAD GLOSSOP DERBYSHIRE SK13 8LB ENGLAND

View Document

26/09/1626 September 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/05/1615 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

15/05/1615 May 2016 SECRETARY'S CHANGE OF PARTICULARS / EVE MARY BALDWIN / 01/05/2015

View Document

15/05/1615 May 2016 SAIL ADDRESS CHANGED FROM: 21 VICTORIA COTTAGES RICHMOND SURREY TW9 3NW UNITED KINGDOM

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK METSON PARKER / 08/08/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM 21 VICTORIA COTTAGES RICHMOND SURREY TW9 3NW

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 19/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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