AM-SAFE LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1312 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/10/1318 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013

View Document

14/05/1314 May 2013 INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013

View Document

14/05/1314 May 2013 INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
FIRST FLOOR DAVIDSON HOUSE
READING
BERKSHIRE
RG1 3EU

View Document

02/04/132 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/04/132 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM BROOKS

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
AMSAFE BRIDPORT LIMITED
THE COURT, WEST STREET
BRIDPORT
DORSET
DT6 3QU

View Document

16/10/1216 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1216 October 2012 DECLARATION OF SOLVENCY

View Document

16/10/1216 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 SOLVENCY STATEMENT DATED 30/05/12

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 1

View Document

07/06/127 June 2012 CANCEL SHARE PREM A/C 30/05/2012

View Document

07/06/127 June 2012 REDUCE ISSUED CAPITAL 30/05/2012

View Document

07/06/127 June 2012 STATEMENT BY DIRECTORS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS GILBERT

View Document

01/03/121 March 2012 DIRECTOR APPOINTED GREGORY RUFUS

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE LYONS

View Document

01/03/121 March 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL KENTFIELD / 11/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL KENTFIELD / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MCILWRAITH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR IAN PAUL KENTFIELD

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM STUART BROOKS / 12/05/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR TERENCE W LYONS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BECKEMEYER

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MR DENNIS GILBERT

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE LYONS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM:
C/O THE MARMON GROUP LIMITED
BROADACRE HOUSE
16-20 LOWTHER STREET
CARLISLE. CA3 8DA

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ALTER MEM AND ARTS 08/05/98

View Document

13/05/9813 May 1998 ALTER MEM AND ARTS 08/05/98

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED
BROWNLINE EUROPE, LTD.
CERTIFICATE ISSUED ON 01/11/95

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 ADOPT MEM AND ARTS 01/10/93

View Document

14/10/9314 October 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/9312 October 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/10/93

View Document

12/10/9312 October 1993 COMPANY NAME CHANGED
BROWNLINE (UK) LIMITED
CERTIFICATE ISSUED ON 13/10/93

View Document

19/08/9319 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993

View Document

27/05/9327 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/04/937 April 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM:
THE MILL
BERWICK
POLEGATE
EAST SUSSEX. BN26 6SZ

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 AUDITOR'S RESIGNATION

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM:
WILMINGTON HOUSE
HIGH STREET
EAST GRINSTEAD
WEST SUSSEX RH19 3AU

View Document

26/06/8926 June 1989 AUDITOR'S RESIGNATION

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 WD 17/10/88 AD 31/03/88---------
￯﾿ᄑ SI 20000@1=20000
￯﾿ᄑ IC 2100/22100

View Document

26/10/8826 October 1988 Accounts for a small company made up to 1987-05-31

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

26/10/8826 October 1988 RE DIRECTORS. 310387

View Document

26/10/8826 October 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM:
18 CHARING CROSS ROAD
LONDON
WC2H 0HS

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 WD 12/10/88 AD 26/09/88---------
￯﾿ᄑ SI 1100@1=1100
￯﾿ᄑ IC 1000/2100

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

05/08/885 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

22/04/8722 April 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

10/11/8310 November 1983 CERTIFICATE OF 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