- Company Overview for A & M LEGAL SERVICES LTD (07046031)
- Filing history for A & M LEGAL SERVICES LTD (07046031)
- People for A & M LEGAL SERVICES LTD (07046031)
- Insolvency for A & M LEGAL SERVICES LTD (07046031)
- More for A & M LEGAL SERVICES LTD (07046031)
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) |
---|---|---|---|
12 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite 2 Montpelier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018 | |
17 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2017 | |
25 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2016 | |
26 Oct 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 August 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 231 Vauxhall Bridge Rd 231 Vauxhall Bridge Road London, SW1V 1EH SW1V 1EH to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 28 September 2015 | |
24 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
15 Aug 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from 14 Upper Tachbrook Street London SW1V 1SH on 25 March 2014 | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
15 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Michael Reilly on 1 November 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
22 Jun 2010 | CERTNM |
Company name changed law works legal services LTD\certificate issued on 22/06/10
|