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)
09 Nov 2013 TM01 Termination of appointment of Mushtaq Spaul as a director
09 Nov 2013 TM02 Termination of appointment of Shamin Spaul as a secretary
09 Nov 2013 AD01 Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 9 November 2013
07 Nov 2013 AD01 Registered office address changed from 1047a Garratt Lane Tooting Broadway London SW17 0LN England on 7 November 2013
07 Nov 2013 AP03 Appointment of Shamin Garduz Spaul as a secretary
07 Nov 2013 AP01 Appointment of Mushtaq Ahmed Spaul as a director
26 Sep 2013 AD01 Registered office address changed from 244 Haydons Road Wimbledon London SW19 8TT on 26 September 2013
24 Sep 2013 AD01 Registered office address changed from 1047a Garratt Lane London SW17 0LN England on 24 September 2013
04 Sep 2013 TM01 Termination of appointment of Ashfaq Spaul as a director
21 Aug 2013 AD01 Registered office address changed from , 244 Haydons Road, Wimbledon, London, SW19 8TT on 21 August 2013
20 Aug 2013 AD01 Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013
20 Aug 2013 AD01 Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 20 August 2013
14 Aug 2013 AP01 Appointment of Mr Faisal Ahmed Spaul as a director
14 Aug 2013 AD01 Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 14 August 2013
12 Aug 2013 AD01 Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 12 August 2013
29 Jul 2013 AD01 Registered office address changed from , 1047a Garratt Lane, Tooting Broadway, London, SW17 0LN on 29 July 2013
06 Jul 2013 AP03 Appointment of Mr Faisal Ahmed Spaul as a secretary
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
25 Jun 2013 AP01 Appointment of Ashfaq Spaul as a director
25 Jun 2013 TM02 Termination of appointment of Shamim Spaul as a secretary
25 Jun 2013 TM01 Termination of appointment of Mushtaq Spaul as a director
25 Jun 2013 AD01 Registered office address changed from , 244 Haydons Road, London, SW19 8TT on 25 June 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
30 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders