About

Registered Number: 05037119
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 19 Rose Vale, Heald Green, Cheadle, Cheshire, SK8 3RN

 

Am 2 Pm Services (Nw) Ltd was founded on 06 February 2004 and are based in Cheadle, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Monaghan, Annette Lesley, Monaghan, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Paul 06 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MONAGHAN, Annette Lesley 06 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 06 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
CERTNM - Change of name certificate 02 February 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 24 March 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.