MAMG INFRASTRUCTURE MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Accounts. Accounts type full. 2023-09-21 View Report
Officers. Change date: 2023-08-24. Officer name: Mr Steven Mcgeown. 2023-09-06 View Report
Officers. Officer name: Jonathan Michael Simpson. Termination date: 2023-03-31. 2023-04-13 View Report
Officers. Officer name: Mr Steven Mcgeown. Appointment date: 2023-03-31. 2023-04-13 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Accounts. Accounts type full. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type full. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Officers. Officer name: Susan Taberner. Change date: 2018-08-08. 2018-08-08 View Report
Officers. Appointment date: 2018-08-01. Officer name: Susan Taberner. 2018-08-08 View Report
Officers. Termination date: 2018-07-31. Officer name: Michael Saunders. 2018-07-31 View Report
Officers. Officer name: Mr Jonathan Michael Simpson. Change date: 2018-06-05. 2018-06-05 View Report
Persons with significant control. Withdrawal date: 2017-12-12. 2017-12-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Imagile Group Limited. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type full. 2017-07-28 View Report
Officers. Officer name: Andrew Charles Mutch Rhodes. Termination date: 2017-04-19. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Officers. Officer name: Jonathan Michael Simpson. Appointment date: 2015-11-09. 2015-12-18 View Report
Officers. Appointment date: 2015-11-09. Officer name: Mr Alan Edward Birch. 2015-11-25 View Report
Officers. Officer name: Mr Andrew Charles Mutch Rhodes. Appointment date: 2015-11-09. 2015-11-25 View Report
Officers. Officer name: Michael Saunders. Appointment date: 2015-11-09. 2015-11-25 View Report
Officers. Termination date: 2015-11-09. Officer name: Roger Hart. 2015-11-25 View Report
Officers. Officer name: Inhoco Formations Limited. Termination date: 2015-11-09. 2015-11-25 View Report
Officers. Termination date: 2015-11-09. Officer name: a G Secretarial Limited. 2015-11-25 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2015-11-09. 2015-11-25 View Report
Address. Change date: 2015-11-24. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. 2015-11-24 View Report
Accounts. Change account reference date company current extended. 2015-11-24 View Report
Change of name. Description: Company name changed aghoco 1351 LIMITED\certificate issued on 09/11/15. 2015-11-09 View Report
Incorporation. Capital: GBP 1 2015-10-23 View Report