AM SQUARED LTD

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

28/12/1228 December 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/05/1221 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/11/1114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCHUGH

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA MCHUGH

View Document

24/11/1024 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MORAN / 01/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORAN / 01/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES MCHUGH / 01/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE MCHUGH / 01/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ARMSTRONG / 01/11/2009

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
FIRST FLOOR, 366 GARRATT LANE
EARLSFIELD
LONDON
SW18 4ES

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 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