AM&MC LIMITED

94a Allitsen Road, London, NW8 7BB, England
StatusACTIVE
Company No.03424739
CategoryPrivate Limited Company
Incorporated26 Aug 1997
Age26 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

AM&MC LIMITED is an active private limited company with number 03424739. It was incorporated 26 years, 9 months, 26 days ago, on 26 August 1997. The company address is 94a Allitsen Road, London, NW8 7BB, England.



Company Fillings

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 94a Allitsen Road London NW8 7BB

Change date: 2018-02-14

Old address: 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James Mccobb

Appointment date: 2016-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: Stephen Paul Snell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Date: 2015-05-12

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Paul Snell

Change date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Mccobb

Change date: 2014-02-19

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Snell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Paul Snell

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Ladd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Snell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Administrative restoration company

Date: 14 Dec 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2

Documents

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beckett house nurseries LIMITED\certificate issued on 18/07/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: 5A the old dairy, sancreed, penzance, cornwall TR20 8QW

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 24/07/03 from: 94A allitsen road, london, NW8 7BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/99; no change of members

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 29/08/97 from: 381 kingsway, hove, east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 26 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALNWICKHILL LIMITED

THE POYNT,NOTTINGHAM,NG1 5FW

Number:07892737
Status:ACTIVE
Category:Private Limited Company

GOLDROSE SOLUTIONS LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:07502271
Status:ACTIVE
Category:Private Limited Company

MARCUS JOY LIMITED

HUMPHRIES AND PARKS LIMITED LONDON ROAD,MAIDSTONE,ME19 5AN

Number:03712262
Status:ACTIVE
Category:Private Limited Company

MARKETING FORCE (SERVICES) LIMITED

13 DONNAY CLOSE,BUCKINGHAMSHIRE,SL9 7PZ

Number:08899464
Status:ACTIVE
Category:Private Limited Company

MOONDALE DEVELOPMENTS LIMITED

TREETOPS,MIDHURST,GU29 0BJ

Number:04057733
Status:ACTIVE
Category:Private Limited Company

NES PHOTOGRAPHY LTD

13 GLANDALE AVE,LONDON,N22 5HL

Number:11626376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source