ACCOUNTABILITY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1225 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY IBTTSAM HAMID

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: GISTERED OFFICE CHANGED ON 06/10/2008 FROM UNIT 88, CARLISLE BUSINESS CENTRE, CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD

View Document

01/08/081 August 2008 SECRETARY'S CHANGE OF PARTICULARS / IBTTSAM HAMID / 01/08/2008

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information