A M E Group Ltd was founded on 30 March 2000 and has its registered office in Sheffield, it's status at Companies House is "Active". There are 3 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Paul Valentine | 30 May 2000 | - | 1 |
HOWELL, Rachael | 27 October 2016 | - | 1 |
JONES, Jane | 27 October 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 07 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 14 May 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 09 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 08 June 2013 | |
AA - Annual Accounts | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 December 2012 | |
MEM/ARTS - N/A | 15 June 2012 | |
RESOLUTIONS - N/A | 14 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 May 2012 | |
RESOLUTIONS - N/A | 11 May 2012 | |
SH06 - Notice of cancellation of shares | 11 May 2012 | |
SH01 - Return of Allotment of shares | 11 May 2012 | |
SH03 - Return of purchase of own shares | 11 May 2012 | |
RESOLUTIONS - N/A | 08 May 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 May 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AA - Annual Accounts | 24 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 15 April 2007 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 10 August 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
363s - Annual Return | 28 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2002 | |
123 - Notice of increase in nominal capital | 28 June 2002 | |
363s - Annual Return | 30 April 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
AA - Annual Accounts | 20 February 2002 | |
363s - Annual Return | 04 December 2001 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
395 - Particulars of a mortgage or charge | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
NEWINC - New incorporation documents | 30 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 December 2012 | Outstanding |
N/A |
All assets debenture | 05 April 2012 | Outstanding |
N/A |
Fixed and floating charge | 01 June 2000 | Outstanding |
N/A |