Advanced company searchLink opens in new window

A & M ELECTRICAL (SOUTHERN) LTD

Company number 05828680

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2009 363a Return made up to 25/05/09; full list of members
09 Apr 2009 287 Registered office changed on 09/04/2009 from 74 ewell way totton southampton hampshire SO45 3PP
09 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Dec 2008 287 Registered office changed on 03/12/2008 from 31 woodmill lane southampton hampshire SO18 2PA
03 Dec 2008 288c Director and Secretary's Change of Particulars / alex stephen / 03/12/2008 /
03 Dec 2008 288c Director and Secretary's Change of Particulars / alex stephen / 03/12/2008 / HouseName/Number was: 31, now: 74; Street was: woodmill lane, now: ewell way; Area was: , now: totton; Post Code was: SO18 2PA, now: SO45 3PP
22 Jul 2008 288b Appointment Terminated Director marc stephen
29 May 2008 363a Return made up to 25/05/08; full list of members
28 May 2008 288c Director and Secretary's Change of Particulars / alex stephen / 12/05/2008 /
28 May 2008 288c Director and Secretary's Change of Particulars / alex stephen / 12/05/2008 / HouseName/Number was: , now: 31; Street was: 19 ordenance road, now: woodmill lane; Post Code was: SO15 2A, now: SO18 2PA
10 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Apr 2008 287 Registered office changed on 01/04/2008 from flat 3, 19 ordenance road southampton hampshire SO15 2AZ
05 Jun 2007 363a Return made up to 25/05/07; full list of members
06 Mar 2007 395 Particulars of mortgage/charge
25 May 2006 288b Secretary resigned
25 May 2006 NEWINC Incorporation