About

Registered Number: 03688534
Date of Incorporation: 24/12/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 3 months ago)
Registered Address: 47 Ullswater Avenue, South Wootton, King's Lynn, Norfolk, PE30 3NJ,

 

Having been setup in 1998, Amo Ltd are based in King's Lynn in Norfolk, it has a status of "Dissolved". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Amo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Adrian 04 March 2002 01 June 2007 1
MUSKETT, Alexia Joanne 05 January 1999 04 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
DISS40 - Notice of striking-off action discontinued 20 May 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 19 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 26 January 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 January 2013
AA01 - Change of accounting reference date 30 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 24 October 2010
AR01 - Annual Return 03 January 2010
CH03 - Change of particulars for secretary 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 22 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 08 May 2007
363a - Annual Return 15 January 2007
363a - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 27 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
225 - Change of Accounting Reference Date 04 February 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.