A&M PROPERTY CONSTRUCTION SERVICES LIMITED
Company number 04880446
- Company Overview for A&M PROPERTY CONSTRUCTION SERVICES LIMITED (04880446)
- Filing history for A&M PROPERTY CONSTRUCTION SERVICES LIMITED (04880446)
- People for A&M PROPERTY CONSTRUCTION SERVICES LIMITED (04880446)
- Charges for A&M PROPERTY CONSTRUCTION SERVICES LIMITED (04880446)
- Insolvency for A&M PROPERTY CONSTRUCTION SERVICES LIMITED (04880446)
- More for A&M PROPERTY CONSTRUCTION SERVICES LIMITED (04880446)
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) |
---|---|---|---|
15 May 2015 | AP01 | Appointment of Shamim Garduz Spaul as a director on 29 April 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr Mushtaq Ahmed Spaul on 10 October 2014 | |
26 Sep 2014 | OC | S1096 Court Order to Rectify | |
01 Sep 2014 | ANNOTATION |
Rectified The AR01 was removed from the public register on 26/09/2014 pursuant to order of court
|
|
22 Aug 2014 | ANNOTATION |
Rectified The AR01 was removed from the public register on 26/09/2014 pursuant to order of court
|
|
21 Aug 2014 | ANNOTATION |
Rectified The AP03 was removed from the public register on 26/09/2014 pursuant to order of court
|
|
13 Aug 2014 | ANNOTATION |
Rectified The TM01 was removed from the public register on 26/09/2014 pursuant to order of court
|
|
13 Aug 2014 | ANNOTATION |
Rectified The TM02 was removed from the public register on 26/09/2014 pursuant to order of court
|
|
29 Jul 2014 | ANNOTATION |
Rectified The AP01 was removed from the public register on 26/09/2014 pursuant to order of court
|
|
23 Jun 2014 | ANNOTATION |
Rectified The AD01 was removed from the public register on 26/09/2014 pursuant to order of court
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jan 2014 | AP03 | Appointment of Shamim Garduz Spaul as a secretary | |
20 Jan 2014 | TM01 | Termination of appointment of Faisal Spaul as a director | |
20 Jan 2014 | AD01 | Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 20 January 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Mushtaq Ahmed Spaul as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Refayet Hossain as a director | |
20 Jan 2014 | TM02 | Termination of appointment of Faisal Spaul as a secretary | |
14 Dec 2013 | AP01 | Appointment of Mr Refayet Hossain as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Mushtaq Spaul as a director | |
13 Dec 2013 | AP01 | Appointment of Mr. Mushtaq Ahmed Spaul as a director | |
28 Nov 2013 | AD01 | Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 28 November 2013 | |
28 Nov 2013 | TM02 | Termination of appointment of Shamim Spaul as a secretary | |
27 Nov 2013 | AP03 | Appointment of Shamim Garduz Spaul as a secretary | |
27 Nov 2013 | AD01 | Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 27 November 2013 |