About

Registered Number: 06749099
Date of Incorporation: 14/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: 6 Finchingfield Way, Colchester, Essex, CO2 0AY

 

Am Pm Maintenance Services Ltd was founded on 14 November 2008 with its registered office in Essex. The organisation has 5 directors listed as Meakins, Sandra, Meakins, Sandra, Dunston, Elizabeth Denise, Meakins, Leslie Stephen Paul, Meakins, Raymond Donald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAKINS, Sandra 18 January 2013 - 1
MEAKINS, Leslie Stephen Paul 14 November 2008 27 March 2010 1
MEAKINS, Raymond Donald 14 November 2008 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MEAKINS, Sandra 22 November 2011 - 1
DUNSTON, Elizabeth Denise 01 December 2009 22 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DISS16(SOAS) - N/A 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 30 November 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
SH01 - Return of Allotment of shares 26 November 2012
AR01 - Annual Return 20 January 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AA - Annual Accounts 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AP03 - Appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
SH01 - Return of Allotment of shares 10 January 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AP01 - Appointment of director 27 August 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 27 March 2010
TM01 - Termination of appointment of director 08 February 2010
AP03 - Appointment of secretary 02 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
287 - Change in situation or address of Registered Office 25 August 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.