About

Registered Number: 05164799
Date of Incorporation: 28/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2016 (7 years and 6 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

A M Projects (UK) Ltd was founded on 28 June 2004 and are based in Lytham St. Annes, it's status in the Companies House registry is set to "Dissolved". The companies director is Cockburn, Alan Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COCKBURN, Alan Douglas 26 January 2006 01 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2016
4.43 - Notice of final meeting of creditors 30 June 2016
LIQ MISC - N/A 11 March 2016
LIQ MISC - N/A 30 March 2015
LIQ MISC - N/A 13 March 2014
LIQ MISC - N/A 01 March 2013
AD01 - Change of registered office address 05 March 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 March 2012
COCOMP - Order to wind up 10 January 2011
405(1) - Notice of appointment of Receiver 18 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 23 March 2007
287 - Change in situation or address of Registered Office 24 November 2006
363s - Annual Return 09 November 2006
CERTNM - Change of name certificate 25 October 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
225 - Change of Accounting Reference Date 15 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 14 April 2005
287 - Change in situation or address of Registered Office 07 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.