About

Registered Number: 05194334
Date of Incorporation: 30/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 17 Park Lane, Poynton, Stockport, Cheshire, SK12 1RD

 

Amg Financial Solutions Ltd was registered on 30 July 2004. The companies directors are listed as Jones, Sally Louise, Sg Nominee Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SG NOMINEE DIRECTORS LIMITED 30 July 2004 30 July 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sally Louise 30 July 2004 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 23 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 August 2019
CS01 - N/A 17 August 2018
CS01 - N/A 02 August 2018
MR01 - N/A 05 April 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 01 August 2017
AAMD - Amended Accounts 08 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 August 2012
MISC - Miscellaneous document 02 August 2012
AA - Annual Accounts 14 May 2012
AA01 - Change of accounting reference date 28 February 2012
TM02 - Termination of appointment of secretary 07 December 2011
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 25 April 2006
225 - Change of Accounting Reference Date 25 April 2006
287 - Change in situation or address of Registered Office 16 November 2005
363a - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
CERTNM - Change of name certificate 06 December 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.