About

Registered Number: 03143921
Date of Incorporation: 05/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Woodpeckers Pondfield Lane, Shorne, Gravesend, Kent, DA12 3LD,

 

Based in Gravesend in Kent, Amv Supplies Ltd was setup in 1996, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Pollock, Joanne, Cave-brown, Robert Aidan James, Macdonald, Kathryn Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE-BROWN, Robert Aidan James 05 January 1996 30 June 1997 1
MACDONALD, Kathryn Joy 05 January 1996 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
POLLOCK, Joanne 05 January 1996 12 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 09 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 15 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 13 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
363s - Annual Return 17 February 1997
395 - Particulars of a mortgage or charge 03 April 1996
RESOLUTIONS - N/A 25 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 12 January 1996
NEWINC - New incorporation documents 05 January 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.