AMG INDUSTRIES PLC

02182793
NEVILLS DOCK LLANELLI DYFED SA15 2HD

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 22 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2023 accounts Annual Accounts 18 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 15 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 10 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 10 Buy now
08 Sep 2020 officers Termination of appointment of director (Ronald Russell Zorn) 1 Buy now
08 Sep 2020 officers Appointment of director (Mr Eric Goldstein) 2 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Sep 2019 accounts Annual Accounts 31 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2018 accounts Annual Accounts 30 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 31 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Aug 2016 accounts Annual Accounts 32 Buy now
21 Jun 2016 annual-return Annual Return 7 Buy now
18 Apr 2016 auditors Auditors Resignation Company 1 Buy now
05 Nov 2015 officers Appointment of director (Mr Ronald Russell Zorn) 2 Buy now
05 Sep 2015 officers Termination of appointment of director (Ronald Russell Zorn) 1 Buy now
21 Jul 2015 accounts Annual Accounts 26 Buy now
26 Jun 2015 officers Termination of appointment of director (John Robert Kerrigan) 1 Buy now
28 May 2015 annual-return Annual Return 8 Buy now
03 Jul 2014 accounts Annual Accounts 26 Buy now
13 Jun 2014 officers Change of particulars for secretary (Mr Allan Martin Goldstein) 1 Buy now
13 Jun 2014 officers Appointment of secretary (Mr Allan Martin Goldstein) 2 Buy now
13 Jun 2014 officers Termination of appointment of director (Anthony Banks) 1 Buy now
13 Jun 2014 officers Termination of appointment of secretary (Anthony Banks) 1 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2014 annual-return Annual Return 10 Buy now
19 Jun 2013 accounts Annual Accounts 32 Buy now
28 May 2013 annual-return Annual Return 10 Buy now
04 Jul 2012 accounts Annual Accounts 26 Buy now
28 May 2012 annual-return Annual Return 10 Buy now
16 Jun 2011 accounts Annual Accounts 27 Buy now
24 May 2011 annual-return Annual Return 10 Buy now
16 Jun 2010 annual-return Annual Return 9 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Ronald Russell Zorn) 2 Buy now
14 Jun 2010 accounts Annual Accounts 27 Buy now
21 Jul 2009 accounts Annual Accounts 27 Buy now
27 May 2009 annual-return Return made up to 24/05/09; full list of members 5 Buy now
30 Jul 2008 accounts Annual Accounts 28 Buy now
28 May 2008 annual-return Return made up to 24/05/08; full list of members 5 Buy now
27 May 2008 address Location of debenture register 1 Buy now
27 May 2008 address Location of register of members 1 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from 29 lower trinity street birmingham B9 4AG 1 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
20 Aug 2007 accounts Annual Accounts 32 Buy now
22 Jun 2007 annual-return Return made up to 24/05/07; full list of members 4 Buy now
18 Oct 2006 officers New director appointed 1 Buy now
11 Aug 2006 officers Secretary resigned 1 Buy now
11 Aug 2006 officers New secretary appointed 1 Buy now
10 Aug 2006 officers Director resigned 1 Buy now
03 Aug 2006 accounts Annual Accounts 33 Buy now
05 Jun 2006 annual-return Return made up to 24/05/06; full list of members 4 Buy now
09 Nov 2005 accounts Annual Accounts 37 Buy now
05 Aug 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 Jun 2005 annual-return Return made up to 24/05/05; full list of members 4 Buy now
12 Oct 2004 accounts Annual Accounts 46 Buy now
04 Aug 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
26 May 2004 annual-return Return made up to 24/05/04; full list of members 4 Buy now
11 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
11 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Oct 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Jul 2003 accounts Annual Accounts 26 Buy now
12 Jun 2003 annual-return Return made up to 24/05/03; full list of members 9 Buy now
09 Jul 2002 accounts Annual Accounts 23 Buy now
11 Jun 2002 annual-return Return made up to 24/05/02; full list of members 9 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
25 Oct 2001 accounts Annual Accounts 24 Buy now
20 Jul 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
02 Jul 2001 address Registered office changed on 02/07/01 from: 77 francis road edgbaston birmingham B16 8SP 1 Buy now
01 Jun 2001 annual-return Return made up to 24/05/01; full list of members 8 Buy now
18 Nov 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Nov 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Nov 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Nov 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Oct 2000 mortgage Particulars of mortgage/charge 23 Buy now
02 Oct 2000 mortgage Particulars of mortgage/charge 27 Buy now
26 Jul 2000 accounts Annual Accounts 26 Buy now
01 Jun 2000 annual-return Return made up to 24/05/00; full list of members 8 Buy now
05 May 2000 officers New director appointed 2 Buy now
14 Nov 1999 accounts Annual Accounts 24 Buy now
17 Jun 1999 annual-return Return made up to 24/05/99; full list of members 6 Buy now
04 Mar 1999 officers Director resigned 1 Buy now
04 Mar 1999 officers New director appointed 2 Buy now
23 Jul 1998 accounts Annual Accounts 21 Buy now
01 Jun 1998 annual-return Return made up to 24/05/98; full list of members 6 Buy now
30 Jul 1997 accounts Annual Accounts 21 Buy now
23 Jun 1997 annual-return Return made up to 24/05/97; no change of members 4 Buy now
10 Jun 1997 address Registered office changed on 10/06/97 from: harborne house 70 high street harborne birmingham B17 9NJ 1 Buy now
05 Jun 1997 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 1996 officers Director's particulars changed 1 Buy now