- Company Overview for A&M WORKFORCE LTD (07062032)
- Filing history for A&M WORKFORCE LTD (07062032)
- People for A&M WORKFORCE LTD (07062032)
- Charges for A&M WORKFORCE LTD (07062032)
- More for A&M WORKFORCE LTD (07062032)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Mrs. Margaret Hamer on 3 November 2010 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
26 Jan 2010 | AD01 | Registered office address changed from 83 Weir Road Milnrow Rochdale Lancashire OL16 3UX England on 26 January 2010 | |
08 Dec 2009 | CH01 | Director's details changed for Mrs. Margaret Hamer on 3 December 2009 | |
30 Oct 2009 | NEWINC | Incorporation |