Doncaster Finningley Airport
Doncaster
South Yorkshire
DN9 3GA
Director Name | Mrs Amy Louise McLennan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA |
Secretary Name | Mr Iain James McLennan |
---|---|
Status | Current |
Appointed | 31 July 2018(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG |
Secretary Name | Mrs Amy Louise McLennan |
---|---|
Status | Current |
Appointed | 19 August 2021(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG |
Director Name | Mr Roger David Mumford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Sales And Managing Director |
Correspondence Address | 26 Brookway Arksey Doncaster South Yorkshire DN5 0TB |
Secretary Name | Mrs Margaret Ann Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 54 Wroot Road Finningley Doncaster South Yorkshire DN9 3DR |
Director Name | Mr John Cooke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | 11 Northlands Adwick Le Street Doncaster South Yorkshire DN6 7AX |
Secretary Name | Mr John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 11 Northlands Adwick Le Street Doncaster South Yorkshire DN6 7AX |
Director Name | Dr Ralph Herbert Fawcett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2001) |
Role | Engineer |
Correspondence Address | 37 St Helens Road Doncaster South Yorkshire DN4 5EQ |
Director Name | John Joseph Leaning |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(38 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Northlands Harthill Sheffield South Yorkshire S26 7XZ |
Director Name | Mr Roger David Mumford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2010) |
Role | Retired |
Correspondence Address | 26 Brookway Arksey Doncaster South Yorkshire DN5 0TB |
Secretary Name | Mr Roger David Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2009) |
Role | Retired |
Correspondence Address | 26 Brookway Arksey Doncaster South Yorkshire DN5 0TB |
Secretary Name | Louise Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 3 Granby Court Armthorpe Doncaster South Yorkshire DN3 3TP |
Website | amgautolease.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 623163 |
Telephone region | Doncaster |
Registered Address | Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
6k at £1 | I M Vehicle Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,179 |
Cash | £33,492 |
Current Liabilities | £28,688 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
30 June 1987 | Delivered on: 9 July 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20-11-84. Particulars: By way of fixed charge subject to the terms of a master charge dated 20.11.84. (see 395 for further details.). Fully Satisfied |
---|---|
27 June 1987 | Delivered on: 9 July 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20-11-84. Particulars: By way of fixed charge subject to the terms of a master charge dated 20.11.84 (see 395 for further details). Fully Satisfied |
28 May 1987 | Delivered on: 3 June 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20.11.84. Particulars: Fixed charge credit & hire agreement in respect of goods described in the schedule attached to form 395. Fully Satisfied |
3 February 1987 | Delivered on: 12 February 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20/11/84. Particulars: By way of fixed charge subject to terms of a master charge dated 20/11/84 sub-hire agreements in respect of the goods described in the attached list. All sub- hire agreements, guarantees, indemnities & other securities, all policies of insurance in respect of the goods (see attached list). Fully Satisfied |
27 January 1987 | Delivered on: 3 February 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a master charge dated 20.11.84. Particulars: Fixed charge over sub-hire agreements and any guarantees indemnities and other securities. Fully Satisfied |
21 January 1987 | Delivered on: 28 January 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee under the terms of a master charge dated 20.11.84. Particulars: Fixed charge credit and hire agreement in respect of goods described on schedule attached to form 395. Fully Satisfied |
6 May 1986 | Delivered on: 12 May 1986 Satisfied on: 28 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now & from time to time due owing as incurred to the company. Fully Satisfied |
20 November 1984 | Delivered on: 23 November 1984 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Master charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Such rights & interest in goods hired or purchased etc hire agreements made between the company & its customers in respect of goods hired or purchased (see doc M47 for details). Fully Satisfied |
29 June 1999 | Delivered on: 1 July 1999 Satisfied on: 4 October 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 1991 | Delivered on: 31 May 1991 Satisfied on: 4 October 2011 Persons entitled: Close Consumer Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal deed dated 7.5.91. Particulars: By way of fixed charge all its right & interest in the hire agreements (as listed on the continuation sheet attached to the form 395 ref. M269C). Fully Satisfied |
7 May 1991 | Delivered on: 11 May 1991 Satisfied on: 4 October 2011 Persons entitled: Close Consumer Finance Limited Classification: On sub-let agreement charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all the company's right and interest by way of floating charge all the company's right and interest. Fully Satisfied |
6 February 1990 | Delivered on: 8 February 1990 Satisfied on: 4 October 2011 Persons entitled: Berisford Consumer Finance (Eastern) LTD. Classification: Master charge on sub-hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New cars let on simple hires agreements by the company to their customers. Fully Satisfied |
29 October 1987 | Delivered on: 30 October 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20.11.84. Particulars: Fixed charge subhire agreements guarantees indemnities & other securities & all policies of insurance in respect of the goods. Fully Satisfied |
21 September 1987 | Delivered on: 5 October 1987 Satisfied on: 4 October 2011 Persons entitled: Forward Trust Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement, conditional sale agreement or bailment agreement or the charge. Particulars: Fixed charge over each sub-hiring agreement and the rights in favour of the company and each maintenance of decoration guarantees assets (see 395.). Fully Satisfied |
30 June 1987 | Delivered on: 17 July 1987 Satisfied on: 4 October 2011 Persons entitled: British Credit Trust Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master agreement dated 20.11.84. Particulars: Fixed charge subhire agreements guarantees indemnities & other securities & all policies of insurance in respect of the goods. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 28 April 1992 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 19). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
6 July 2020 | Registered office address changed from The Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG on 6 July 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2018 | Termination of appointment of Louise Brook as a secretary on 31 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Iain James Mclennan as a secretary on 31 July 2018 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
26 February 2014 | Director's details changed for Mr Iain James Mclennan on 7 January 2014 (2 pages) |
26 February 2014 | Registered office address changed from the Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Un4/5 Armstong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Un4/5 Armstong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Mr Iain James Mclennan on 7 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Amy Louise Mclennan on 7 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Amy Louise Mclennan on 7 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Iain James Mclennan on 7 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Amy Louise Mclennan on 7 January 2014 (2 pages) |
26 February 2014 | Registered office address changed from the Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 26 February 2014 (1 page) |
11 September 2013 | Appointment of Mrs Amy Louise Mclennan as a director (2 pages) |
11 September 2013 | Appointment of Mrs Amy Louise Mclennan as a director (2 pages) |
5 August 2013 | Director's details changed for Mr Iain James Mclennan on 6 December 2012 (2 pages) |
5 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Mr Iain James Mclennan on 6 December 2012 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Registered office address changed from Us4 Armstrong House First Avenue Finningley Estate Doncaster South Yorkshire DN9 3GA on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Us4 Armstrong House First Avenue Finningley Estate Doncaster South Yorkshire DN9 3GA on 14 August 2012 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 November 2011 | Appointment of Mr Iain James Mclennan as a director (2 pages) |
17 November 2011 | Termination of appointment of John Leaning as a director (1 page) |
17 November 2011 | Termination of appointment of John Leaning as a director (1 page) |
17 November 2011 | Appointment of Mr Iain James Mclennan as a director (2 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for John Joseph Leaning on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for John Joseph Leaning on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Termination of appointment of Roger Mumford as a director (1 page) |
4 February 2010 | Termination of appointment of Roger Mumford as a director (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
31 July 2009 | Location of register of members (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Secretary appointed louise brook (1 page) |
27 January 2009 | Appointment terminated secretary roger mumford (1 page) |
27 January 2009 | Appointment terminated secretary roger mumford (1 page) |
27 January 2009 | Secretary appointed louise brook (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
29 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page) |
7 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
7 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | New secretary appointed;new director appointed (1 page) |
26 July 2007 | New secretary appointed;new director appointed (1 page) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Location of register of members (1 page) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Location of register of members (1 page) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 December 2004 | Ad 16/12/04--------- £ si 1700@1=1700 £ ic 4300/6000 (1 page) |
20 December 2004 | Ad 16/12/04--------- £ si 1700@1=1700 £ ic 4300/6000 (1 page) |
18 October 2004 | £ nc 5000/10000 18/10/04 (1 page) |
18 October 2004 | £ nc 5000/10000 18/10/04 (1 page) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (2 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members
|
29 July 2001 | Return made up to 30/06/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: doncaster rd hatfield doncaster S.yorks DN7 6AD (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: doncaster rd hatfield doncaster S.yorks DN7 6AD (1 page) |
20 February 2001 | Company name changed A.M.G. (vehicle contracts) limit ed\certificate issued on 16/02/01 (2 pages) |
20 February 2001 | Company name changed A.M.G. (vehicle contracts) limit ed\certificate issued on 16/02/01 (2 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
21 July 2000 | Return made up to 30/06/00; full list of members
|
21 July 2000 | Return made up to 30/06/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 May 1997 | Memorandum and Articles of Association (5 pages) |
29 May 1997 | Memorandum and Articles of Association (5 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members
|
26 July 1995 | Return made up to 30/06/95; no change of members
|
1 July 1995 | Company name changed random cars LIMITED\certificate issued on 01/07/95 (2 pages) |
1 July 1995 | Company name changed random cars LIMITED\certificate issued on 01/07/95 (2 pages) |