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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2018 | Outstanding |
N/A |