A M S CONSULTING LTD

Company Documents

DateDescription
13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 3A HORSESHOE CLOSE OXGATE LANE LONDON NW2 7JJ

View Document

07/11/187 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/11/187 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/187 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/11/1725 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 26 FORMOSA STREET LONDON W9 2QA

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 30 WESTHILL PARK WESTHILL HIGHGATE LONDON N6 6ND

View Document

28/03/1228 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET STEELE / 01/12/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STEELE / 31/08/2006

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEELE / 31/08/2006

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 26 FORMOSA STREET LONDON W9 2QA

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company