This company is commonly known as Amg Electronics Ltd. The company was founded 21 years ago and was given the registration number 04469889. The firm's registered office is in LEEDS. You can find them at C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | AMG ELECTRONICS LTD |
---|---|---|
Company Number | : | 04469889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 26 June 2002 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, LS1 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS | Secretary | 06 October 2015 | Active |
7, Saracens Wharf, Fenny Stratford, Milton Keynes, Great Britain, MK2 2AL | Director | 20 May 2014 | Active |
40a Leicester Road, Ravenstone, LE67 2AQ | Secretary | 24 August 2005 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Secretary | 24 November 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 26 June 2002 | Active |
Unit 1 Vulcan Court, Hermitage Industrial Estate, Coalville, England, LE67 3FW | Director | 20 March 2015 | Active |
40a Leicester Road, Ravenstone, LE67 2AQ | Director | 24 August 2005 | Active |
40a Leicester Road, Ravenstone, LE67 2AQ | Director | 24 August 2005 | Active |
Unit 1 Vulcan Court, Hermiatge Inustrial Estate, Coalville, England, LE67 3FW | Director | 20 March 2015 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Director | 24 November 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 26 June 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 26 June 2002 | Active |
Amg Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Saracens Wharf, Milton Keynes, England, MK2 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-01 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-26 | Insolvency | Liquidation in administration extension of period. | Download |
2021-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-31 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-28 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Officers | Appoint person secretary company with name date. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.