About

Registered Number: 01075297
Date of Incorporation: 05/10/1972 (51 years and 8 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Having been setup in 1972, A.M. Group (2001) Ltd have registered office in Liverpool, it's status at Companies House is "Liquidation". The current directors of A.M. Group (2001) Ltd are Anderson, Linda Jean, Gorse, Hazel, Anderson, William Robert, Mennie, Andrew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, William Robert N/A 17 April 2004 1
MENNIE, Andrew James N/A 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Linda Jean 31 March 2002 17 September 2004 1
GORSE, Hazel N/A 20 December 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
LIQ03 - N/A 06 November 2019
AD01 - Change of registered office address 22 October 2018
RESOLUTIONS - N/A 16 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2018
LIQ01 - N/A 16 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 12 January 2017
AAMD - Amended Accounts 25 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 January 2005
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
CERTNM - Change of name certificate 28 December 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 13 December 1995
395 - Particulars of a mortgage or charge 01 June 1995
363a - Annual Return 24 March 1995
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 15 February 1994
363s - Annual Return 09 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 19 February 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 11 April 1991
288 - N/A 23 April 1990
288 - N/A 23 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 02 April 1990
PUC 2 - N/A 07 February 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
AA - Annual Accounts 22 December 1989
AC92 - N/A 20 December 1989
AC09 - N/A 06 July 1989
AC05 - N/A 03 February 1989
363 - Annual Return 17 September 1987
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 06 October 1986
AA - Annual Accounts 06 October 1986
363 - Annual Return 04 August 1986
288 - N/A 04 August 1986
NEWINC - New incorporation documents 05 October 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.