Advanced company searchLink opens in new window

AM INDUSTRIAL LIMITED

Company number 03897288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
07 Jan 2008 363a Return made up to 20/12/07; full list of members
21 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
04 Oct 2007 287 Registered office changed on 04/10/07 from: andrew james house bridge road ashford kent TN23 1BB
10 Sep 2007 287 Registered office changed on 10/09/07 from: the oast thorne business park forge hill bethersden ashford kent TN26 3AF
07 Feb 2007 363a Return made up to 20/12/06; full list of members
10 Nov 2006 AA Total exemption small company accounts made up to 31 May 2006
13 Jan 2006 363a Return made up to 20/12/05; full list of members
09 Aug 2005 AA Total exemption small company accounts made up to 31 May 2005
09 Aug 2005 AA Total exemption small company accounts made up to 31 May 2004
27 Jan 2005 363s Return made up to 20/12/04; full list of members
07 Sep 2004 287 Registered office changed on 07/09/04 from: 49 high street cranbrook kent TN17 3LZ
16 Feb 2004 363s Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
18 Jan 2004 363s Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/04
16 Dec 2003 AA Total exemption small company accounts made up to 31 May 2003
29 Oct 2002 AA Total exemption small company accounts made up to 31 May 2002
26 Apr 2002 363s Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 Nov 2001 AA Total exemption small company accounts made up to 31 May 2001
16 Oct 2001 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2001 363s Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 Oct 2001 287 Registered office changed on 15/10/01 from: 49 high street cranbrook kent TN17 3EE
10 Jul 2001 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2001 225 Accounting reference date extended from 31/12/00 to 31/05/01
11 Apr 2001 287 Registered office changed on 11/04/01 from: 28 madeira road portsmouth hampshire PO2 0SZ
05 Jan 2000 288a New director appointed