AMG RELOCATION LIMITED

13-21 High Street, Guildford, GU1 3DG
StatusDISSOLVED
Company No.04475096
CategoryPrivate Limited Company
Incorporated02 Jul 2002
Age21 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 28 days

SUMMARY

AMG RELOCATION LIMITED is an dissolved private limited company with number 04475096. It was incorporated 21 years, 11 months, 13 days ago, on 02 July 2002 and it was dissolved 10 years, 8 months, 28 days ago, on 17 September 2013. The company address is 13-21 High Street, Guildford, GU1 3DG.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Norman Moore

Termination date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Chambers

Change date: 2013-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reginald Stephen Shipperley

Change date: 2013-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-16

Officer name: Mr David Christopher Livesey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-30

Officer name: Mr Stephen Norman Moore

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Anthony Chambers

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-28

Officer name: Mr Martin James Oliver

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-06-28

Officer name: Mr Martin James Oliver

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-06-28

Officer name: Adrian Stuart Gill

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-28

Officer name: Adrian Stuart Gill

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Coxon

Appointment date: 2012-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Beer

Termination date: 2012-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Matthews

Change date: 2011-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon matthews / 15/06/2009 /

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon matthews / 15/06/2009 / HouseName/Number was: , now: 134; Street was: 93B ambleside road, now: ambleside road; Post Code was: GU18 5UJ, now: GU18 5UN

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from 13-21 high street guildford surrey GU1 3DG

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 27/03/07 from: harwood house 43 harwood road london SW6 4QP

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 11/07/03 from: c/o thomas eggar, sussex house north street horsham west sussex RH12 1BJ

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 02 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBINI CHILDMINDING LTD

MOUNT HOUSE TAN-Y-LAN,WREXHAM,LL14 6DB

Number:10764055
Status:ACTIVE
Category:Private Limited Company

BOLD FUSION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11231413
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS CREATIVE DESIGN LTD

BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP

Number:10575019
Status:ACTIVE
Category:Private Limited Company

ROBOBITZ LTD

2 DAMER CLOSE,BLANDFORD FORUM,DT11 0FB

Number:06551643
Status:ACTIVE
Category:Private Limited Company

STERLING CLAIMS SOLUTIONS LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS

Number:07144012
Status:ACTIVE
Category:Private Limited Company

STONE SCULPTURE EXHIBITION LIMITED

FLAT 6 VICTORIA COURT,PORTSMOUTH,PO1 4NR

Number:10890879
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