AM DESIGN + BUILD CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | DIRECTOR APPOINTED MRS ANDREA MILNE |
05/06/155 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
19/06/1319 June 2013 | SAIL ADDRESS CREATED |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/08/127 August 2012 | 31/05/12 TOTAL EXEMPTION FULL |
07/06/127 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
21/09/1121 September 2011 | 31/05/11 TOTAL EXEMPTION FULL |
31/05/1131 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
13/09/1013 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MILNE / 31/01/2010 |
09/06/109 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
16/09/0916 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
01/06/091 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM WEBSTER HOSUE, JESMOND STREET FOLKESTONE KENT CT19 5QW |
11/07/0811 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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