About

Registered Number: SC424264
Date of Incorporation: 17/05/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2018 (6 years and 3 months ago)
Registered Address: Suite 3, 5th Floor Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Amg Enterprises Ltd was registered on 17 May 2012 and are based in Dundee, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Qureshi, Muhammad Qasim Iqbal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QURESHI, Muhammad Qasim Iqbal 01 January 2015 28 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2018
LIQ MISC - N/A 15 December 2017
4.17(Scot) - N/A 15 December 2017
RESOLUTIONS - N/A 30 November 2016
AP01 - Appointment of director 28 November 2016
RESOLUTIONS - N/A 18 November 2016
AD01 - Change of registered office address 18 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 09 July 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 24 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 10 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 29 January 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 19 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 August 2013
AA01 - Change of accounting reference date 01 August 2013
AD01 - Change of registered office address 01 August 2013
AP01 - Appointment of director 25 July 2012
AD01 - Change of registered office address 25 July 2012
NEWINC - New incorporation documents 17 May 2012
TM01 - Termination of appointment of director 17 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.