ADVANCED MOTOR SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 APPLICATION FOR STRIKING-OFF

View Document

12/01/1212 January 2012 SECRETARY APPOINTED ELIZABETH HONOR LEWZEY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER

View Document

16/12/1116 December 2011 REDUCE ISSUED CAPITAL 03/12/2011

View Document

16/12/1116 December 2011 STATEMENT BY DIRECTORS

View Document

16/12/1116 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1116 December 2011 SOLVENCY STATEMENT DATED 29/11/11

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011

View Document

30/11/1130 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED NICOLAS PAUL WILKINSON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED THOMAS C. REEVE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE BURTON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY DENISE BURTON

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MICHAEL JOHN HOPSTER

View Document

07/01/117 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

17/12/0917 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED PAUL EDWARD FLANAGAN

View Document

07/12/087 December 2008 DIRECTOR APPOINTED MICHAEL JOHN HOPSTER

View Document

15/11/0815 November 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN PORTER

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

13/12/9913 December 1999 S366A DISP HOLDING AGM 26/08/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: TRICO LIMITED SKEWFIELDS PONTYPOOL MONMOUTHSHIRE NP4 0XZ

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 EXEMPTION FROM APPOINTING AUDITORS 12/04/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED MB104 LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

23/06/9723 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9723 June 1997 Incorporation

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