AM RESTRUCTURING LIMITED

06818560
PEARL ASSURANCE HOUSE 319 BALLARDS LANE FINCHLEY LONDON N12 8LY

Documents

Documents
Date Category Description Pages
17 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
16 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 May 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
19 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 May 2021 resolution Resolution 1 Buy now
29 Apr 2021 accounts Annual Accounts 7 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2020 accounts Annual Accounts 8 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2018 accounts Annual Accounts 8 Buy now
17 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
24 Feb 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
30 Apr 2014 officers Change of particulars for director (Asher David Miller) 2 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
18 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Aug 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Aug 2011 officers Appointment of secretary (Mrs Danielle Miller) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Colin Taylor) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Michele Milne) 1 Buy now
13 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2011 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
10 May 2011 resolution Resolution 1 Buy now
10 May 2011 change-of-name Change Of Name Notice 2 Buy now
06 May 2011 officers Appointment of director (Asher David Miller) 2 Buy now
05 May 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2010 accounts Annual Accounts 7 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
02 Jan 2010 resolution Resolution 1 Buy now
02 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Colin Jeffrey Taylor) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Mrs Michele Milne) 1 Buy now
08 Sep 2009 incorporation Memorandum Articles 9 Buy now
03 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2009 officers Director appointed colin jeffrey taylor 2 Buy now
02 Sep 2009 officers Secretary appointed mrs michele milne 1 Buy now
02 Sep 2009 officers Appointment terminated secretary canice rajamahendran 1 Buy now
02 Sep 2009 officers Appointment terminated director sashi rajamahendran 1 Buy now
25 Mar 2009 capital Ad 24/03/09-24/03/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Mar 2009 officers Director appointed sashi rajamahendran 1 Buy now
24 Mar 2009 officers Secretary appointed canice rajamahendran 1 Buy now
24 Mar 2009 officers Appointment terminated secretary michele milne 1 Buy now
24 Mar 2009 officers Appointment terminated director colin taylor 1 Buy now
02 Mar 2009 incorporation Memorandum Articles 10 Buy now
24 Feb 2009 incorporation Memorandum Articles 10 Buy now
21 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2009 officers Director appointed mr colin jeffrey taylor 1 Buy now
16 Feb 2009 officers Secretary appointed mrs michele milne 1 Buy now
13 Feb 2009 officers Appointment terminated director vikki steward 1 Buy now
13 Feb 2009 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
13 Feb 2009 incorporation Incorporation Company 14 Buy now