- Company Overview for A&M TRADE LIMITED (08475633)
- Filing history for A&M TRADE LIMITED (08475633)
- People for A&M TRADE LIMITED (08475633)
- More for A&M TRADE LIMITED (08475633)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2017 | DS01 | Application to strike the company off the register | |
27 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
23 Feb 2016 | AD01 | Registered office address changed from 9a Montem Road London SE23 1SA to Litton House Saville Road Peterborough PE3 7PR on 23 February 2016 | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 May 2015 | TM01 | Termination of appointment of Lauren Montana Deroche as a director on 30 May 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
10 Mar 2015 | AP01 | Appointment of Ms Lauren Montana Deroche as a director on 9 March 2015 | |
10 Feb 2015 | CH03 | Secretary's details changed for Mr Ashley Beaumont on 6 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Ashley Beaumont on 6 February 2014 | |
24 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
05 Apr 2013 | NEWINC | Incorporation |