AM GLOBAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AM GLOBAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01927526

Incorporation date

30/06/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Modwen Road, Waters Edge Business Park, Salford, Manchester M5 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1985)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2020
First Gazette notice for voluntary strike-off
dot icon15/01/2020
Application to strike the company off the register
dot icon14/01/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/01/2019
Appointment of Mrs Sunita Rani Sethi as a director on 2019-01-02
dot icon02/01/2019
Termination of appointment of Martyn Charles Merritt as a director on 2019-01-02
dot icon02/01/2019
Termination of appointment of Martyn Charles Merritt as a secretary on 2019-01-02
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon09/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon07/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Termination of appointment of Anthony Kennedy as a director
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Martyn Charles Merritt on 2011-09-25
dot icon04/10/2011
Director's details changed for Mr Anil Sethi on 2011-09-25
dot icon04/10/2011
Director's details changed for Mr Anthony Michael Kennedy on 2011-09-25
dot icon04/10/2011
Secretary's details changed for Mr Martyn Charles Merritt on 2011-09-25
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon29/09/2010
Director's details changed for Anthony Michael Kennedy on 2010-09-27
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 27/09/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Secretary appointed mr martyn charles merritt
dot icon10/11/2008
Director appointed mr martyn charles merritt
dot icon23/10/2008
Return made up to 27/09/08; full list of members
dot icon23/10/2008
Appointment terminated director martyn merritt
dot icon23/10/2008
Appointment terminated secretary martyn merritt
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/10/2007
Return made up to 27/09/07; no change of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon12/10/2006
Return made up to 27/09/06; full list of members
dot icon19/05/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon11/01/2006
New director appointed
dot icon29/09/2005
Return made up to 27/09/05; full list of members
dot icon30/07/2005
Accounts for a small company made up to 2004-09-30
dot icon10/06/2005
New secretary appointed;new director appointed
dot icon10/06/2005
Secretary resigned;director resigned
dot icon05/10/2004
Return made up to 27/09/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned;director resigned
dot icon30/06/2004
New director appointed
dot icon23/06/2004
Certificate of change of name
dot icon08/10/2003
Return made up to 27/09/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-09-30
dot icon11/10/2002
Return made up to 27/09/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-09-30
dot icon05/11/2001
Return made up to 27/09/01; full list of members
dot icon16/08/2001
Secretary's particulars changed;director's particulars changed
dot icon16/08/2001
Director's particulars changed
dot icon22/03/2001
Accounts for a small company made up to 2000-09-30
dot icon26/10/2000
Return made up to 27/09/00; full list of members
dot icon26/10/2000
Registered office changed on 26/10/00 from: octavian house 40 victoria way charlton london SE7 7QS
dot icon03/07/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon05/02/2000
New secretary appointed;new director appointed
dot icon05/02/2000
Secretary resigned;director resigned
dot icon15/10/1999
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
Return made up to 27/09/99; no change of members
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/10/1998
Return made up to 27/09/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/10/1997
Director's particulars changed
dot icon13/10/1997
Secretary's particulars changed;director's particulars changed
dot icon13/10/1997
Return made up to 27/09/97; full list of members
dot icon13/10/1997
Location of register of members address changed
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon20/10/1996
Return made up to 27/09/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/10/1995
Return made up to 27/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/10/1994
Registered office changed on 11/10/94 from: unit j blackwall tunnel trading estate 279-287 tunnel avenue greenwich, london SE10 0QH
dot icon03/10/1994
Return made up to 27/09/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/02/1994
New director appointed
dot icon13/10/1993
Return made up to 27/09/93; no change of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/10/1992
Return made up to 27/09/92; no change of members
dot icon11/11/1991
Accounts for a small company made up to 1991-03-31
dot icon09/10/1991
Return made up to 27/09/91; full list of members
dot icon30/09/1991
Accounts for a small company made up to 1990-03-31
dot icon30/09/1991
Registered office changed on 30/09/91 from: 7TH floor st james's buildings 79 oxford street manchester M1 5AB
dot icon15/10/1990
Full accounts made up to 1989-03-31
dot icon15/10/1990
Return made up to 27/09/90; full list of members
dot icon30/08/1990
Director resigned
dot icon07/03/1990
Director resigned;new director appointed
dot icon31/07/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
Full accounts made up to 1988-03-31
dot icon23/05/1989
Return made up to 05/05/89; full list of members
dot icon23/05/1989
Return made up to 14/08/88; full list of members
dot icon19/04/1988
Wd 14/03/88 ad 03/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon15/09/1987
Return made up to 14/08/87; full list of members
dot icon15/09/1987
Full accounts made up to 1987-03-31
dot icon15/09/1987
Full accounts made up to 1986-03-31
dot icon30/06/1987
Director resigned;new director appointed
dot icon15/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Registered office changed on 15/08/86 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merritt, Martyn Charles
Director
26/07/1999 - 16/03/2004
7
Merritt, Martyn Charles
Director
12/05/2005 - 25/09/2008
7
Sethi, Anil
Director
12/12/2005 - Present
4
Merritt, Martyn Charles
Secretary
26/07/1999 - 16/03/2004
2
Kennedy, Anthony Michael
Director
26/01/1994 - 26/07/1999
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM GLOBAL LOGISTICS LIMITED

AM GLOBAL LOGISTICS LIMITED is an(a) Dissolved company incorporated on 30/06/1985 with the registered office located at 26 Modwen Road, Waters Edge Business Park, Salford, Manchester M5 3EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM GLOBAL LOGISTICS LIMITED?

toggle

AM GLOBAL LOGISTICS LIMITED is currently Dissolved. It was registered on 30/06/1985 and dissolved on 21/09/2020.

Where is AM GLOBAL LOGISTICS LIMITED located?

toggle

AM GLOBAL LOGISTICS LIMITED is registered at 26 Modwen Road, Waters Edge Business Park, Salford, Manchester M5 3EZ.

What does AM GLOBAL LOGISTICS LIMITED do?

toggle

AM GLOBAL LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AM GLOBAL LOGISTICS LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.