Download leads from Nexok and grow your business. Find out more

Am Ii Pm Limited

Documents

Total Documents53
Total Pages115

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off
24 February 2015First Gazette notice for voluntary strike-off
5 August 2014Voluntary strike-off action has been suspended
10 June 2014First Gazette notice for voluntary strike-off
28 November 2013Voluntary strike-off action has been suspended
1 October 2013First Gazette notice for voluntary strike-off
15 March 2013Voluntary strike-off action has been suspended
8 January 2013First Gazette notice for voluntary strike-off
29 June 2012Voluntary strike-off action has been suspended
12 June 2012First Gazette notice for voluntary strike-off
31 May 2012Application to strike the company off the register
31 July 2011Total exemption small company accounts made up to 31 October 2010
11 July 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
31 July 2010Total exemption small company accounts made up to 31 October 2009
2 July 2010Director's details changed for Khusbinder Singh Abhol on 1 March 2010
2 July 2010Director's details changed for Khusbinder Singh Abhol on 1 March 2010
2 July 2010Annual return made up to 25 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 25 March 2009 with a full list of shareholders
29 August 2009Compulsory strike-off action has been discontinued
28 August 2009Total exemption small company accounts made up to 31 October 2008
18 August 2009First Gazette notice for compulsory strike-off
26 March 2009Compulsory strike-off action has been discontinued
25 March 2009Return made up to 25/03/08; full list of members
27 January 2009First Gazette notice for compulsory strike-off
24 October 2008Total exemption small company accounts made up to 31 October 2007
29 February 2008Total exemption small company accounts made up to 31 October 2006
11 December 2007Return made up to 25/03/07; full list of members
7 November 2006Particulars of mortgage/charge
5 September 2006Return made up to 25/03/06; full list of members
26 July 2006Total exemption full accounts made up to 31 October 2005
22 March 2006Registered office changed on 22/03/06 from: c/o jeeves & co 9-10 frederick road edgbaston birmingham west midlands B15 1JD
17 January 2006Compulsory strike-off action has been discontinued
13 January 2006Accounts made up to 31 October 2004
13 January 2006Accounting reference date shortened from 31/03/05 to 31/10/04
11 October 2005Director's particulars changed
11 October 2005First Gazette notice for compulsory strike-off
11 October 2005Return made up to 25/03/05; full list of members
21 July 2005Registered office changed on 21/07/05 from: 19 kenyon street hockley birmingham west midlands B18 6AR
25 April 2005Registered office changed on 25/04/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
25 April 2005New secretary appointed
25 April 2005Secretary resigned
11 November 2004New director appointed
10 November 2004New director appointed
27 October 2004New secretary appointed
1 October 2004Director resigned
1 October 2004Secretary resigned
20 August 2004New secretary appointed
20 August 2004New director appointed
13 August 2004New director appointed
13 August 2004New secretary appointed
13 April 2004Secretary resigned
1 April 2004Director resigned
25 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing