Established in 1980, Amg Resources Ltd are based in Llanelli, Dyfed, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYNING, Stanley | N/A | 30 September 1993 | 1 |
CARPENTER, Jason Stuart | 01 December 2006 | 04 August 2010 | 1 |
COOK, Jeremy Charles Rixar | N/A | 31 July 1993 | 1 |
HARGREAVES, James | N/A | 31 October 1996 | 1 |
HOLLIS, Richard John | 12 October 1992 | 30 September 1997 | 1 |
TREHARNE, Peter Illingworth | N/A | 01 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSTEIN, Allan Martin | 13 June 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AUD - Auditor's letter of resignation | 18 April 2016 | |
AA - Annual Accounts | 21 July 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AP03 - Appointment of secretary | 13 June 2014 | |
AD01 - Change of registered office address | 13 June 2014 | |
TM01 - Termination of appointment of director | 13 June 2014 | |
TM02 - Termination of appointment of secretary | 13 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 23 May 2008 | |
287 - Change in situation or address of Registered Office | 01 March 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 December 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 26 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 09 July 2002 | |
363s - Annual Return | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 April 2002 | |
AA - Annual Accounts | 25 October 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 July 2001 | |
287 - Change in situation or address of Registered Office | 02 July 2001 | |
363s - Annual Return | 01 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2000 | |
AA - Annual Accounts | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 02 October 2000 | |
395 - Particulars of a mortgage or charge | 02 October 2000 | |
363s - Annual Return | 02 June 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 09 May 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 01 June 1998 | |
288b - Notice of resignation of directors or secretaries | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 October 1997 | |
288b - Notice of resignation of directors or secretaries | 20 October 1997 | |
AA - Annual Accounts | 14 October 1997 | |
363s - Annual Return | 22 June 1997 | |
287 - Change in situation or address of Registered Office | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 1996 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 11 June 1996 | |
AA - Annual Accounts | 20 July 1995 | |
363s - Annual Return | 14 July 1995 | |
288 - N/A | 11 December 1994 | |
288 - N/A | 09 August 1994 | |
AA - Annual Accounts | 07 July 1994 | |
363s - Annual Return | 29 June 1994 | |
AA - Annual Accounts | 04 October 1993 | |
288 - N/A | 04 October 1993 | |
288 - N/A | 26 August 1993 | |
288 - N/A | 22 June 1993 | |
363s - Annual Return | 22 June 1993 | |
395 - Particulars of a mortgage or charge | 25 May 1993 | |
395 - Particulars of a mortgage or charge | 19 January 1993 | |
395 - Particulars of a mortgage or charge | 19 January 1993 | |
AA - Annual Accounts | 13 October 1992 | |
363s - Annual Return | 17 September 1992 | |
288 - N/A | 17 September 1992 | |
288 - N/A | 17 September 1992 | |
AA - Annual Accounts | 24 September 1991 | |
363b - Annual Return | 02 July 1991 | |
363a - Annual Return | 15 November 1990 | |
AA - Annual Accounts | 07 November 1990 | |
288 - N/A | 04 October 1989 | |
AA - Annual Accounts | 26 June 1989 | |
363 - Annual Return | 26 June 1989 | |
AA - Annual Accounts | 07 September 1988 | |
363 - Annual Return | 07 September 1988 | |
288 - N/A | 19 May 1988 | |
288 - N/A | 27 April 1988 | |
288 - N/A | 27 April 1988 | |
RESOLUTIONS - N/A | 15 April 1988 | |
RESOLUTIONS - N/A | 07 April 1988 | |
RESOLUTIONS - N/A | 07 April 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 April 1988 | |
MEM/ARTS - N/A | 07 April 1988 | |
CERTNM - Change of name certificate | 05 April 1988 | |
288 - N/A | 30 March 1988 | |
395 - Particulars of a mortgage or charge | 24 March 1988 | |
395 - Particulars of a mortgage or charge | 17 March 1988 | |
395 - Particulars of a mortgage or charge | 17 March 1988 | |
AA - Annual Accounts | 08 October 1987 | |
288 - N/A | 20 August 1987 | |
363 - Annual Return | 14 August 1987 | |
288 - N/A | 17 July 1987 | |
287 - Change in situation or address of Registered Office | 21 March 1987 | |
AA - Annual Accounts | 28 October 1986 | |
363 - Annual Return | 21 May 1986 | |
288 - N/A | 09 May 1986 | |
CERTNM - Change of name certificate | 17 October 1980 | |
MISC - Miscellaneous document | 10 September 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 13 December 2007 | Outstanding |
N/A |
Legal charge | 26 September 2003 | Outstanding |
N/A |
Legal charge | 26 September 2003 | Outstanding |
N/A |
Guarantee & debenture | 26 September 2003 | Outstanding |
N/A |
Deed of debenture | 26 September 2000 | Fully Satisfied |
N/A |
Mortgage of equipment | 26 September 2000 | Fully Satisfied |
N/A |
Charge over credit balances | 17 May 1993 | Fully Satisfied |
N/A |
Chattel mortgage | 07 January 1993 | Fully Satisfied |
N/A |
Chattel mortgage | 07 January 1993 | Fully Satisfied |
N/A |
Debenture | 04 March 1988 | Fully Satisfied |
N/A |
Debenture | 04 March 1988 | Fully Satisfied |
N/A |
Debenture | 04 March 1988 | Fully Satisfied |
N/A |