About

Registered Number: 00637220
Date of Incorporation: 15/09/1959 (64 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL,

 

A & M B Ltd was registered on 15 September 1959 with its registered office in Bristol, it's status is listed as "Dissolved". We do not know the number of employees at the business. The current directors of the organisation are listed as Bent, Angela, Bent, Michael Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENT, Angela N/A - 1
BENT, Michael Charles N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 24 January 2017
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 04 March 2016
AA01 - Change of accounting reference date 11 November 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363s - Annual Return 09 February 2007
AA - Annual Accounts 02 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 01 February 2004
RESOLUTIONS - N/A 25 March 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 18 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 27 January 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 22 January 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 22 January 1998
363s - Annual Return 07 January 1998
363s - Annual Return 27 January 1997
AA - Annual Accounts 24 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 January 1995
287 - Change in situation or address of Registered Office 22 November 1994
AUD - Auditor's letter of resignation 22 November 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 01 February 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 27 January 1992
395 - Particulars of a mortgage or charge 13 December 1991
AA - Annual Accounts 22 November 1991
CERTNM - Change of name certificate 26 July 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
363 - Annual Return 03 April 1987
AA - Annual Accounts 04 December 1986
NEWINC - New incorporation documents 15 September 1959

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 November 1991 Fully Satisfied

N/A

Debenture 14 January 1983 Fully Satisfied

N/A

Mortgage 22 July 1980 Fully Satisfied

N/A

Legal charge 10 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.