About

Registered Number: 01372931
Date of Incorporation: 12/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Based in Nottingham, Amg Ltd was founded on 12 June 1978, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
RESOLUTIONS - N/A 14 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2020
SH19 - Statement of capital 14 February 2020
CAP-SS - N/A 14 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 July 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP03 - Appointment of secretary 03 January 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 12 August 2010
CH02 - Change of particulars for corporate director 12 August 2010
CH03 - Change of particulars for secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
363a - Annual Return 27 July 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 02 August 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 15 June 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 01 August 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 August 1999
287 - Change in situation or address of Registered Office 03 June 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 11 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 11 September 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 27 October 1995
288 - N/A 28 September 1995
363s - Annual Return 31 August 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 12 October 1992
363b - Annual Return 08 September 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 31 January 1992
RESOLUTIONS - N/A 05 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1991
288 - N/A 13 September 1991
CERTNM - Change of name certificate 10 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
AUD - Auditor's letter of resignation 03 September 1991
AUD - Auditor's letter of resignation 23 August 1991
287 - Change in situation or address of Registered Office 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 12 August 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 01 February 1991
287 - Change in situation or address of Registered Office 19 March 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
363 - Annual Return 24 January 1987
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 12 June 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.