Aml Cctv Manchester Limited

DataGardener
aml cctv manchester limited
dissolved
Unknown

Aml Cctv Manchester Limited

06784819Private Limited With Share Capital

41 Greek Street, Stockport, SK38AX
Incorporated

07/01/2009

Company Age

17 years

Directors

2

Employees

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Aml Cctv Manchester Limited (06784819) is a private limited with share capital incorporated on 07/01/2009 (17 years old) and registered in stockport, SK38AX. The company operates under SIC code 43210 - electrical installation.

Aml cctv manchester limited is a security and investigations company based out of 657 liverpool rd, irlam, united kingdom.

Private Limited With Share Capital
SIC: 43210
Unknown
Incorporated 07/01/2009
SK38AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:30-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-05-2024
Resolution
Category:Resolution
Date:08-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2022
Capital Name Of Class Of Shares
Category:Capital
Date:14-02-2022
Resolution
Category:Resolution
Date:08-02-2022
Memorandum Articles
Category:Incorporation
Date:08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2017
Capital Cancellation Shares
Category:Capital
Date:24-04-2017
Capital Cancellation Shares
Category:Capital
Date:24-04-2017
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2017
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2017
Capital Allotment Shares
Category:Capital
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Capital Allotment Shares
Category:Capital
Date:11-11-2014
Capital Allotment Shares
Category:Capital
Date:11-11-2014
Resolution
Category:Resolution
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Termination Director Company With Name
Category:Officers
Date:15-07-2013
Termination Secretary Company With Name
Category:Officers
Date:15-07-2013
Capital Allotment Shares
Category:Capital
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Termination Director Company With Name
Category:Officers
Date:01-02-2013
Legacy
Category:Mortgage
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Legacy
Category:Officers
Date:07-01-2009
Incorporation Company
Category:Incorporation
Date:07-01-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2024
Filing Date06/12/2022
Latest Accounts31/07/2022

Trading Addresses

41 Greek Street, Stockport, SK38AXRegistered
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK93ND

Contact

01617904779
renardsystems.com/
41 Greek Street, Stockport, SK38AX