Advanced company searchLink opens in new window

A&M MOTOR ENGINEERS LIMITED

Company number 06331055

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2009 DS01 Application to strike the company off the register
03 Sep 2009 363a Return made up to 01/08/09; full list of members
12 Aug 2009 288b Appointment Terminated Director andrew joesbury
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jun 2009 288b Appointment Terminated Director stephanie wotton
15 Jun 2009 288a Director appointed mark wotton
25 Feb 2009 288b Appointment Terminated Secretary britannia book-keeping services LIMITED
25 Feb 2009 288a Director appointed andrew steven joesbury
25 Feb 2009 287 Registered office changed on 25/02/2009 from 47 gordon road gosport hampshire PO12 3QE
25 Feb 2009 288b Appointment Terminated Director audrey wotton
25 Feb 2009 288a Director appointed stephanie wotton
04 Dec 2008 363a Return made up to 01/08/08; full list of members
23 Sep 2008 288c Director and Secretary's Change of Particulars / andrey wottpn / 31/08/2007 / Forename was: andrey, now: audrey; Middle Name/s was: , now: lorraine; Surname was: wottpn, now: wotton
12 Aug 2008 288a Director and secretary appointed andrey wottpn
30 May 2008 288b Appointment Terminated Director audrey wotton
10 Mar 2008 225 Curr ext from 31/03/2008 to 31/12/2008
30 Aug 2007 88(2)R Ad 03/08/07--------- £ si 49@1=49 £ ic 151/200
30 Aug 2007 88(2)R Ad 02/08/07--------- £ si 49@1=49 £ si 50@1=50 £ si 50@1=50 £ ic 2/151
30 Aug 2007 225 Accounting reference date shortened from 31/08/08 to 31/03/08
30 Aug 2007 288b Director resigned
30 Aug 2007 288a New director appointed
01 Aug 2007 NEWINC Incorporation