About

Registered Number: 06589516
Date of Incorporation: 10/05/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS

 

Founded in 2008, Ams Group Ne Ltd are based in Manchester, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at Ams Group Ne Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Alan Alistair 20 August 2018 24 August 2018 1
CHICKEN, Adam 10 May 2008 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
RENNEY, Steven 13 April 2012 14 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2019
RESOLUTIONS - N/A 06 August 2019
LIQ02 - N/A 06 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2019
AA - Annual Accounts 22 March 2019
MR04 - N/A 07 March 2019
MR01 - N/A 26 February 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 24 August 2018
MR01 - N/A 24 August 2018
AP01 - Appointment of director 23 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 14 November 2017
RESOLUTIONS - N/A 01 August 2017
AD01 - Change of registered office address 11 July 2017
MR01 - N/A 04 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 09 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 13 April 2012
AP03 - Appointment of secretary 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 30 December 2011
CERTNM - Change of name certificate 21 June 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AP01 - Appointment of director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
SH01 - Return of Allotment of shares 20 April 2011
AA01 - Change of accounting reference date 19 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
NEWINC - New incorporation documents 10 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2019 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 28 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.