A M SUPPORT SERVICES LIMITED

Company Documents

DateDescription
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1420 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. PAUL ROSCOE / 09/12/2014

View Document

20/12/1420 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/02/1310 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 10 GARDENHOLM CLOSE STOKE ON TRENT ST3 7YQ

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BJORN GARDNER / 07/03/2012

View Document

11/01/1211 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CONDLIFF

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/12/0927 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANIS SARAH GARDNER / 01/12/2009

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BJORN GARDNER / 01/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 GBP NC 1000/5045 01/11/08

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 4 JASPER CLOSE BARLASTON STOKE ON TRENT STAFFORDSHIRE ST12 9BL

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/12/0110 December 2001 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