Advanced company searchLink opens in new window

AMG CHROME LIMITED

Company number 00345279

Filter by category

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)
02 Feb 2018 MR04 Satisfaction of charge 003452790012 in full
11 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
12 Apr 2017 MR01 Registration of charge 003452790013, created on 28 March 2017
21 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jackson Dunckel
16 Feb 2016 AP01 Appointment of Mr Jackson Maddux Jackson as a director on 5 February 2016
16 Feb 2016 AP03 Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016
15 Feb 2016 TM01 Termination of appointment of Amy Ard as a director on 29 January 2016
15 Feb 2016 TM02 Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 16,000,000
29 May 2015 MR01 Registration of charge 003452790012, created on 27 May 2015
29 May 2015 MR04 Satisfaction of charge 11 in full
07 Apr 2015 TM01 Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015
21 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16,000,000
28 May 2014 AD01 Registered office address changed from London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL on 28 May 2014
30 Dec 2013 CERTNM Company name changed london & scandinavian metallurgical co LIMITED\certificate issued on 30/12/13
  • CONNOT ‐
24 Dec 2013 AP01 Appointment of Mr Dennis Richard Shea as a director
23 Dec 2013 AP01 Appointment of Mr Julien Yann Crisnaire as a director
22 Dec 2013 AP01 Appointment of Mr Kevin Lawson as a director
21 Dec 2013 TM01 Termination of appointment of Itamar Resende as a director
21 Dec 2013 AP01 Appointment of Mrs Leonora Maria Scaife as a director