About

Registered Number: 06491583
Date of Incorporation: 01/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Amc Building, 2a Boswell Road, Thornton Heath, Surrey, CR7 7RY

 

Founded in 2008, Amc Auto Services Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHRY, Sajjad Hussain 01 February 2008 - 1
CHAUDHRY, Mehboob Nabi Ahmad 06 June 2019 20 July 2020 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHRY, Mehboob Nabi Ahmad 01 December 2015 01 October 2017 1
HAYAT, Mumtaz Akhtar 01 February 2008 01 March 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
AA - Annual Accounts 27 December 2017
TM02 - Termination of appointment of secretary 13 October 2017
PSC01 - N/A 13 October 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 31 December 2015
AP03 - Appointment of secretary 19 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 20 September 2012
DISS16(SOAS) - N/A 06 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 01 March 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
225 - Change of Accounting Reference Date 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.