About

Registered Number: 04489761
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Liverpool Innovation Park, Edge Lane, Liverpool, L7 9NJ,

 

Amgb Ltd was registered on 18 July 2002 and are based in Liverpool, it's status at Companies House is "Active". This organisation has 3 directors listed as Piner, Christopher, Horsfield, Ian David, Horsfield, Ruth Alison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINER, Christopher 23 March 2016 - 1
HORSFIELD, Ian David 03 September 2002 23 March 2016 1
HORSFIELD, Ruth Alison 03 September 2002 23 March 2016 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 07 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 09 April 2016
AD01 - Change of registered office address 08 April 2016
AP01 - Appointment of director 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 25 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 06 August 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 15 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 24 July 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 11 August 2005
363a - Annual Return 01 August 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 21 August 2003
225 - Change of Accounting Reference Date 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
CERTNM - Change of name certificate 13 December 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.