Advanced company searchLink opens in new window

A & M SUBS LTD

Company number 05059153

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
26 May 2010 CH01 Director's details changed for Mr Nasir Ahmed on 2 October 2009
17 Jan 2010 AD01 Registered office address changed from 83 Denmark Street Bedford MK40 3th United Kingdom on 17 January 2010
20 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 01/03/09; full list of members
06 May 2009 287 Registered office changed on 06/05/2009 from 83 risborough road bedford bedfordshire MK41 9QR
06 May 2009 288a Secretary appointed mr nasir ahmed
06 May 2009 288b Appointment Terminated Secretary humera ahmed
19 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2008 363a Return made up to 01/03/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Apr 2007 363a Return made up to 01/03/07; full list of members
30 Mar 2007 287 Registered office changed on 30/03/07 from: unit 8 the plaza town square stevenage hertfordshire SG1 1PF
31 May 2006 AA Total exemption small company accounts made up to 31 March 2006
06 Apr 2006 363s Return made up to 01/03/06; full list of members; amend
06 Apr 2006 363(288) Secretary's particulars changed
10 Mar 2006 363a Return made up to 01/03/06; full list of members
10 Aug 2005 288b Director resigned
20 May 2005 AA Total exemption small company accounts made up to 31 March 2005
25 Apr 2005 363s Return made up to 01/03/05; full list of members
19 Apr 2005 CERTNM Company name changed subway stevenage LIMITED\certificate issued on 19/04/05
10 Mar 2005 287 Registered office changed on 10/03/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX