ADVANCE MONITORING SOLUTIONS LIMITED

Company Documents

DateDescription
11/10/1711 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1

View Document

14/03/1714 March 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/03/1714 March 2017 COURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF THE REPLACEMENT & REMOVAL OF LIQUIDATOR

View Document

14/03/1714 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1610 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016

View Document

08/10/158 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2015

View Document

10/10/1410 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2014

View Document

09/10/139 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2013

View Document

07/08/127 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/08/127 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/127 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 17 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYS S43 4PZ

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINS

View Document

24/06/1124 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR TONY COCKCROFT

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY TONY COCKCROFT

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT WILKINS / 13/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COCKCROFT / 13/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR TONY COCKCROFT

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 10 CHURCH STREET CLOWNE CHESTERFIELD DERBYSHIRE S43 4JS

View Document

24/05/0624 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED INTERFACE INFORMATION SYSTEMS LI MITED CERTIFICATE ISSUED ON 10/11/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 17/05/02

View Document

11/07/0211 July 2002 � NC 1000/10000 17/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: G OFFICE CHANGED 02/04/97 SUITE 14060 72 NEW BOND STREET LONDON W1Y 9DD

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 NEW SECRETARY APPOINTED

View Document

19/05/9619 May 1996 SECRETARY RESIGNED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 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