ACADEMY OF MANAGEMENT STUDIES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/11/1127 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR ABDUL RAZAQ MOHAMMED

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR TAFZEEL MOHAMMED

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAFZEEL UNNISA YASMEEN MOHAMMED / 03/02/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LAKSHMI SHARADA CHEDE / 01/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LAKSHMI SHARADA CHEDE / 01/10/2010

View Document

18/11/1018 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/11/094 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAFZEEL UNNISA YASMEEN MOHAMMED / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LAKSHMI SHARADA CHEDE / 04/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS; AMEND

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 122-126 HIGH ROAD LONDON NW6 4HY

View Document

03/06/083 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MRS TAFZEEL UNNISA YASMEEN MOHAMMED

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MS LAKSHMI SHARADA CHEDE

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MS LAKSHMI SHARADA CHEDE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY KRISHNA DARA

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR VEKKATA SUNKARI

View Document

14/03/0814 March 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/11/06; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 � NC 1000/41000 02/01/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: WEMBLEY POINT, HARROW ROAD WEMBLEY HA9 6DE

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 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