Advanced company searchLink opens in new window

A&M PROPERTY CONSTRUCTION SERVICES LIMITED

Company number 04880446

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)
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
  • GBP 100
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