Established in 2006, A & M Contracting Ltd have registered office in Amersham in Buckinghamshire, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NASH, Andrew George | 01 April 2007 | - | 1 |
LUNDGREN, Maria Helena | 23 May 2006 | 31 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCPHAIL, Alison | 01 April 2007 | 01 January 2010 | 1 |
TURNBULL ASSOCIATES LIMITED | 23 May 2006 | 01 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AD01 - Change of registered office address | 19 January 2017 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AD01 - Change of registered office address | 03 June 2015 | |
AA - Annual Accounts | 26 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 05 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
TM02 - Termination of appointment of secretary | 03 July 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AA - Annual Accounts | 27 February 2013 | |
AA - Annual Accounts | 28 February 2012 | |
AA - Annual Accounts | 24 November 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AA - Annual Accounts | 08 December 2009 | |
AR01 - Annual Return | 08 December 2009 | |
RT01 - Application for administrative restoration to the register | 07 December 2009 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 15 August 2008 | |
363a - Annual Return | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 June 2006 | |
288b - Notice of resignation of directors or secretaries | 03 June 2006 | |
NEWINC - New incorporation documents | 23 May 2006 |