- Company Overview for AM RETAIL LIMITED (03449151)
- Filing history for AM RETAIL LIMITED (03449151)
- People for AM RETAIL LIMITED (03449151)
- Charges for AM RETAIL LIMITED (03449151)
- Insolvency for AM RETAIL LIMITED (03449151)
- More for AM RETAIL LIMITED (03449151)
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) |
---|---|---|---|
06 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2013 | |
23 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2012 | |
30 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2012 | |
12 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2011 | |
17 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2011 | |
26 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2010 | AD01 | Registered office address changed from Unit 1147 Level 1 Westfield Ariel Way London W12 7GD United Kingdom on 6 January 2010 | |
29 Oct 2009 | AR01 |
Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
|
|
29 Oct 2009 | CH01 | Director's details changed for Mr John Farries on 13 October 2009 | |
21 Sep 2009 | 288b | Appointment Terminated Secretary penelope farries | |
30 Jul 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from unit 37B the arcade brunel plaza swindon wiltshire SN1 1LF united kingdom | |
13 Jan 2009 | 363a | Return made up to 13/10/08; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Apr 2008 | MA | Memorandum and Articles of Association | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from 6-7 evans yard bicester oxon OX26 7JT | |
01 Apr 2008 | CERTNM | Company name changed automodels LIMITED\certificate issued on 05/04/08 | |
25 Jan 2008 | 288c | Director's particulars changed | |
25 Jan 2008 | 363a | Return made up to 13/10/07; full list of members | |
25 Jan 2008 | 190 | Location of debenture register | |
25 Jan 2008 | 353 | Location of register of members |