AMM PROPERTY INVESTMENTS LIMITED

05420266
C/O MHA MACINTYRE HUDSON,6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU

Documents

Documents
Date Category Description Pages
19 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
18 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Sep 2021 resolution Resolution 1 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
13 May 2021 accounts Annual Accounts 9 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2021 accounts Annual Accounts 10 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2020 officers Termination of appointment of director (Anna-Maria Meadows) 1 Buy now
13 Dec 2019 accounts Annual Accounts 13 Buy now
16 Sep 2019 officers Appointment of director (Jack Geoffrey Meadows) 2 Buy now
12 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 13 Buy now
29 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 accounts Annual Accounts 7 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 officers Change of particulars for director (Ms Anna-Maria Meadows) 2 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 officers Termination of appointment of director (Geoffrey David Meadows) 1 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2017 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 accounts Annual Accounts 5 Buy now
14 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 accounts Annual Accounts 5 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Geoffrey David Meadows) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Anna-Maria Meadows) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
18 Aug 2009 officers Appointment terminated secretary heather senior 1 Buy now
28 May 2009 annual-return Return made up to 09/04/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 13 Buy now
30 Apr 2008 annual-return Return made up to 09/04/08; full list of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 9 Buy now
20 Feb 2008 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 42 wright lane kesgrave suffolk IP5 2FA 1 Buy now
28 Feb 2007 officers New secretary appointed 2 Buy now
10 Jan 2007 officers Secretary resigned 1 Buy now
28 Jun 2006 accounts Annual Accounts 1 Buy now
26 Apr 2006 officers New director appointed 1 Buy now
26 Apr 2006 officers New director appointed 1 Buy now
25 Apr 2006 annual-return Return made up to 09/04/06; full list of members 2 Buy now
19 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
15 Apr 2005 officers Director resigned 1 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
09 Apr 2005 incorporation Incorporation Company 12 Buy now