A M P Wire Ltd was established in 1998. 21-50 people are employed by this business. This business has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Nicola Michelle | 05 October 2018 | - | 1 |
PELHAM, Pamela | 18 September 1998 | - | 1 |
MORT, Michelle | 05 October 2018 | 24 July 2020 | 1 |
OWEN, Gerard Anthony | 18 September 1998 | 29 June 2007 | 1 |
OWEN, Phillip David | 18 September 1998 | 29 June 2007 | 1 |
WILSON, Michael | 18 September 1998 | 08 May 2009 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 24 July 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CH01 - Change of particulars for director | 08 October 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 05 January 2018 | |
PSC01 - N/A | 22 November 2017 | |
PSC09 - N/A | 22 November 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CH01 - Change of particulars for director | 18 May 2016 | |
CH03 - Change of particulars for secretary | 18 May 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 05 February 2015 | |
RESOLUTIONS - N/A | 22 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2015 | |
MR01 - N/A | 20 September 2014 | |
MR01 - N/A | 08 August 2014 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 08 February 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
CH03 - Change of particulars for secretary | 08 February 2011 | |
AA - Annual Accounts | 24 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
AA - Annual Accounts | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 17 January 2008 | |
287 - Change in situation or address of Registered Office | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 14 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363a - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363a - Annual Return | 08 November 2002 | |
225 - Change of Accounting Reference Date | 26 January 2002 | |
AA - Annual Accounts | 11 January 2002 | |
363a - Annual Return | 12 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 08 September 2000 | |
RESOLUTIONS - N/A | 14 July 2000 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 19 November 1999 | |
287 - Change in situation or address of Registered Office | 06 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
NEWINC - New incorporation documents | 17 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2014 | Outstanding |
N/A |
A registered charge | 08 August 2014 | Outstanding |
N/A |