AMG FINANCIAL SOLUTIONS LIMITED

05194334
SUITE B EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE SK8 6RL

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 9 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2023 accounts Annual Accounts 9 Buy now
01 Feb 2023 officers Change of particulars for director (Ms Heather Joy Dunn-Long) 2 Buy now
01 Feb 2023 officers Change of particulars for director (Ms Heather Joy Dunn) 2 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2023 officers Appointment of director (Ms Heather Joy Dunn) 2 Buy now
01 Mar 2022 accounts Annual Accounts 9 Buy now
02 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2022 officers Change of particulars for director (Mr Andrew Myron Goodwin) 2 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 9 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 9 Buy now
30 Aug 2019 accounts Annual Accounts 9 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 mortgage Registration of a charge 23 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
21 Aug 2017 accounts Annual Accounts 7 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 accounts Amended Accounts 5 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2016 accounts Annual Accounts 7 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 8 Buy now
02 Aug 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
12 Aug 2013 officers Change of particulars for director (Andrew Myron Goodwin) 2 Buy now
28 Jan 2013 accounts Annual Accounts 7 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 miscellaneous Miscellaneous 1 Buy now
14 May 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2011 officers Termination of appointment of secretary (Sally Jones) 1 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2011 accounts Annual Accounts 5 Buy now
15 Aug 2011 annual-return Annual Return 4 Buy now
15 Aug 2011 officers Change of particulars for director (Andrew Myron Goodwin) 2 Buy now
25 Nov 2010 accounts Annual Accounts 5 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 officers Change of particulars for director (Andrew Myron Goodwin) 2 Buy now
23 Dec 2009 accounts Annual Accounts 4 Buy now
25 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
25 Aug 2009 officers Secretary's change of particulars / sally jones / 29/07/2009 1 Buy now
28 Dec 2008 accounts Annual Accounts 5 Buy now
09 Sep 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
09 Sep 2008 officers Secretary's change of particulars / sally jones / 30/07/2008 1 Buy now
05 Dec 2007 accounts Annual Accounts 5 Buy now
21 Sep 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: city wharf new bailey street manchester lancashire M3 5ER 1 Buy now
13 Feb 2007 accounts Annual Accounts 6 Buy now
08 Sep 2006 annual-return Return made up to 30/07/06; full list of members 6 Buy now
25 Apr 2006 accounts Annual Accounts 5 Buy now
25 Apr 2006 accounts Accounting reference date shortened from 31/07/05 to 28/02/05 1 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: bromley house, woodford road bramhall stockport SK7 1JN 1 Buy now
11 Aug 2005 annual-return Return made up to 30/07/05; full list of members 5 Buy now
30 Dec 2004 officers New secretary appointed 2 Buy now
09 Dec 2004 officers Secretary resigned 1 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
09 Dec 2004 officers Director resigned 1 Buy now
06 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2004 officers New director appointed 5 Buy now
20 Aug 2004 officers New secretary appointed 1 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
20 Aug 2004 officers Director resigned 1 Buy now
30 Jul 2004 incorporation Incorporation Company 12 Buy now