About

Registered Number: 04172841
Date of Incorporation: 05/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 8 months ago)
Registered Address: 3 Cranemoor Gardens, Highcliffe, Christchurch, Dorset, BH23 5AW

 

Established in 2001, Amg Compliance Services Ltd are based in Dorset. There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Alistair Martin 05 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Dawn Michelle 05 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
225 - Change of Accounting Reference Date 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.