Am Receivables Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Cook, Avril Margaret in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Avril Margaret | 23 July 2007 | 27 December 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 May 2015 | |
L64.07 - Release of Official Receiver | 19 February 2015 | |
COCOMP - Order to wind up | 18 September 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 03 November 2013 | |
AA - Annual Accounts | 02 November 2013 | |
AA - Annual Accounts | 01 November 2013 | |
TM01 - Termination of appointment of director | 06 January 2013 | |
TM02 - Termination of appointment of secretary | 06 January 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AD01 - Change of registered office address | 19 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH03 - Change of particulars for secretary | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AA - Annual Accounts | 22 November 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
363a - Annual Return | 11 November 2008 | |
225 - Change of Accounting Reference Date | 29 October 2008 | |
NEWINC - New incorporation documents | 23 July 2007 |