ACTIVE MAINTENANCE SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Appointment of a liquidator

View Document

10/12/2410 December 2024 Notice of move from Administration to Creditors Voluntary Liquidation

View Document

10/12/2410 December 2024 Appointment of an administrator

View Document

10/12/2410 December 2024 Administrator's progress report to 2024-11-12

View Document

10/07/2410 July 2024 Administrator's progress report to 2024-06-05

View Document

04/01/244 January 2024 Administrator's progress report to 2023-12-05

View Document

20/12/2320 December 2023 Notice of extension of period of Administration

View Document

03/07/233 July 2023 Administrator's progress report to 2023-06-05

View Document

28/06/2328 June 2023 Statement of affairs

View Document

17/02/2317 February 2023 Notice of deemed approval of proposals

View Document

03/02/233 February 2023 Statement of administrator's proposal

View Document

20/12/2220 December 2022 Registered office address changed from Unit 3, No. 4 Springtown Road Londonderry BT48 0LY Northern Ireland to 36-38 Northland Row Dungannon Tyrone BT71 6AP on 2022-12-20

View Document

16/12/2216 December 2022 Appointment of an administrator

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2016-12-19

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM ACTIVE MAINTENANCE SOLUTIONS LTD 92 CARNANREAGH ROAD CLAUDY BT47 4JL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY CLARE DONAGHY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 Confirmation statement made on 2016-12-19 with updates

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 20 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

20/02/1320 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

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

View Document

05/03/115 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD DONAGHY / 01/12/2009

View Document

04/12/094 December 2009 Annual return made up to 20 December 2008 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/02/096 February 2009 31/12/07 ANNUAL ACCTS

View Document

02/10/082 October 2008 20/12/06

View Document

09/04/089 April 2008 20/12/07 ANNUAL RETURN SHUTTLE

View Document

01/04/081 April 2008 CHANGE OF DIRS/SEC

View Document

30/11/0730 November 2007 0000

View Document

15/11/0715 November 2007 31/12/06 ANNUAL ACCTS

View Document

02/03/072 March 2007 PARS RE MORTAGE

View Document

15/12/0615 December 2006 PARS RE MORTAGE

View Document

09/11/069 November 2006 31/12/05 ANNUAL ACCTS

View Document

25/01/0625 January 2006 20/12/04 ANNUAL RETURN SHUTTLE

View Document

25/01/0625 January 2006 20/12/05 ANNUAL RETURN SHUTTLE

View Document

25/01/0625 January 2006 20/12/03 ANNUAL RETURN SHUTTLE

View Document

25/01/0625 January 2006 CHANGE OF DIRS/SEC

View Document

24/11/0524 November 2005 31/12/04 ANNUAL ACCTS

View Document

03/11/043 November 2004 31/12/03 ANNUAL ACCTS

View Document

24/10/0324 October 2003 31/12/02 ANNUAL ACCTS

View Document

07/02/037 February 2003 20/12/02 ANNUAL RETURN SHUTTLE

View Document

03/02/033 February 2003 20/12/01 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

31/01/0231 January 2002 31/12/00 ANNUAL ACCTS

View Document

27/02/0127 February 2001 20/12/00 ANNUAL RETURN SHUTTLE

View Document

17/10/0017 October 2000 NOT OF INCR IN NOM CAP

View Document

17/10/0017 October 2000 UPDATED MEM AND ARTS

View Document

17/10/0017 October 2000 CHANGE OF DIRS/SEC

View Document

17/10/0017 October 2000 CHANGE OF DIRS/SEC

View Document

17/10/0017 October 2000 CHANGE IN SIT REG ADD

View Document

17/10/0017 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

17/10/0017 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

06/10/006 October 2000 RESOLUTION TO CHANGE NAME

View Document

20/12/9920 December 1999 ARTICLES

View Document

20/12/9920 December 1999 DECLN COMPLNCE REG NEW CO

View Document

20/12/9920 December 1999 PARS RE DIRS/SIT REG OFF

View Document

20/12/9920 December 1999 MEMORANDUM

View Document

20/12/9920 December 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