Advanced company searchLink opens in new window

AM SQUARED LTD

Company number 06392416

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 1.4 Notice of completion of voluntary arrangement
21 May 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
14 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 AA Total exemption small company accounts made up to 31 October 2009
07 Feb 2011 TM01 Termination of appointment of Michael Armstrong as a director
07 Feb 2011 TM01 Termination of appointment of Amanda Mchugh as a director
07 Feb 2011 TM02 Termination of appointment of Amanda Mchugh as a secretary
24 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 October 2008
30 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Daniel Moran on 1 November 2009
23 Dec 2009 CH01 Director's details changed for James Moran on 1 November 2009
23 Dec 2009 CH01 Director's details changed for Giles Mchugh on 1 November 2009
23 Dec 2009 CH01 Director's details changed for Mrs Amanda Jane Mchugh on 1 November 2009
23 Dec 2009 CH01 Director's details changed for Mr Michael Richard Armstrong on 1 November 2009
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2009 363a Return made up to 08/10/08; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from first floor, 366 garratt lane earlsfield london SW18 4ES
11 Dec 2007 395 Particulars of mortgage/charge