-
A & M ACQUISITIONS LIMITED - The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, United Kingdom
Company Information
- Company registration number
- 05554448
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Exchange
- 234 Southchurch Road
- Southend On Sea
- Essex
- SS1 2EG The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG UK
Management
- Managing Directors
- HARE, Jasdip Singh
- XSERVICES LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-09-05
- Dissolved on
- 2022-12-20
- SIC/NACE
- 68100
Ownership
Jurisdiction Particularities
- Company Name (english)
- A & M Acquisitions Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2015-02-28
- Last Date: 2014-05-31
- Last Return Made Up To:
- 2012-09-05
-
A & M ACQUISITIONS LIMITED Company Description
- A & M ACQUISITIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 05554448. Its current trading status is "closed". It was registered 2005-09-05. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-09-05.It can be contacted at The Old Exchange .
Get A & M ACQUISITIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A & M Acquisitions Limited - The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, United Kingdom
Did you know? kompany provides original and official company documents for A & M ACQUISITIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-12-20) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-13) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2022-09-20) - LIQ14
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-24) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-25) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-02) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-03) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-05) - 4.68
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
resolution (2015-06-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-06-10) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-06-10) - 600
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-09-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-12) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
accounts-with-accounts-type-small (2013-10-08) - AA
-
accounts-with-accounts-type-small (2013-01-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
accounts-with-accounts-type-small (2012-03-02) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-04-06) - AD01
-
termination-director-company-with-name (2011-02-15) - TM01
-
termination-secretary-company-with-name (2011-01-08) - TM02
-
appoint-person-director-company-with-name (2011-01-08) - AP01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-12-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-07) - AR01
-
change-corporate-director-company-with-change-date (2010-10-07) - CH02
-
termination-secretary-company-with-name (2010-10-07) - TM02
-
change-person-secretary-company-with-change-date (2010-10-07) - CH03
-
termination-director-company-with-name (2010-06-27) - TM01
-
appoint-person-director-company-with-name (2010-04-04) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-24) - AR01
keyboard_arrow_right 2008
-
legacy (2008-05-27) - 225
-
legacy (2008-09-24) - 395
-
accounts-with-accounts-type-dormant (2008-05-27) - AA
-
accounts-with-accounts-type-dormant (2008-10-20) - AA
-
legacy (2008-10-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-14) - 363a
-
legacy (2007-07-02) - 287
-
legacy (2007-05-17) - 88(2)R
-
legacy (2007-05-03) - 288a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-11-24) - AA
-
legacy (2006-09-13) - 363a
-
legacy (2006-09-13) - 288a
keyboard_arrow_right 2005
-
legacy (2005-10-04) - 288a
-
legacy (2005-10-04) - 288b
-
incorporation-company (2005-09-05) - NEWINC