AMG CHATHAM LTD

08889771
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
29 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
29 Dec 2022 insolvency Liquidation In Administration Move To Dissolution 29 Buy now
20 Jul 2022 insolvency Liquidation In Administration Progress Report 35 Buy now
07 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Apr 2022 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
08 Apr 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
08 Mar 2022 insolvency Liquidation In Administration Proposals 36 Buy now
29 Nov 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
29 Nov 2021 insolvency Liquidation In Administration End Of Administration 19 Buy now
04 Feb 2021 insolvency Liquidation In Administration Progress Report 20 Buy now
07 Aug 2020 insolvency Liquidation In Administration Progress Report 22 Buy now
01 Jun 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
28 Jan 2020 insolvency Liquidation In Administration Progress Report 22 Buy now
23 Sep 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
04 Sep 2019 insolvency Liquidation In Administration Proposals 41 Buy now
16 Aug 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Aug 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 May 2019 officers Change of particulars for director (Mr Mark Gerard Lineham) 2 Buy now
02 May 2019 officers Change of particulars for director (Mr Jason James Holmes) 2 Buy now
02 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
30 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
21 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2016 officers Appointment of director (Mr Jason James Holmes) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Michael George Hutley) 1 Buy now
13 Apr 2016 officers Appointment of director (Mr Mark Gerard Lineham) 2 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 resolution Resolution 3 Buy now
22 Mar 2016 mortgage Registration of a charge 43 Buy now
19 Oct 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 officers Termination of appointment of director (Graham John Ronald Smith) 1 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 mortgage Registration of a charge 8 Buy now
28 Jul 2014 officers Appointment of director (Mr Michael George Hutley) 2 Buy now
29 May 2014 mortgage Registration of a charge 37 Buy now
12 Feb 2014 incorporation Incorporation Company 34 Buy now