AMES CONTRACTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/01/1225 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2012:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00007671

View Document

28/10/0928 October 2009 Annual return made up to 1 April 2009 with full list of shareholders

View Document

24/04/0924 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: G OFFICE CHANGED 25/04/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/03/0511 March 2005 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