A.M.D. ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES DAVIES / 23/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM:
C/O H DAVIES & CO, TUDOR HOUSE
37A BIRMINGHAM NEW ROAD
WOLVERHAMPTON
WEST MIDLANDS WV4 6BL

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED
A M DAVIES LIMITED
CERTIFICATE ISSUED ON 13/04/03

View Document

02/04/032 April 2003 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