ADVANCED MODULAR ROOFING SYSTEMS LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PAUL MURPHY / 01/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SHAW / 01/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 ST PAULS ROAD CLIFTON BRISTOL BS8 1LZ

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/045 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/00

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 S366A DISP HOLDING AGM 29/10/98 S252 DISP LAYING ACC 29/10/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9812 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 S366A DISP HOLDING AGM 29/04/98 S252 DISP LAYING ACC 29/04/98 S386 DISP APP AUDS 29/04/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 5 PASSAGE ROAD WESTBURY ON TRYM BRISTOL AVON BS9 3HN

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information