AMHERST SOLUTIONS LIMITED

Company Documents

DateDescription
07/12/157 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 PREVSHO FROM 05/04/2016 TO 30/11/2015

View Document

07/12/157 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
C/O VICTOR & CO.
FINANCE HOUSE 2A MAYGROVE ROAD
KILBURN
LONDON
NW6 2EB

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/12/145 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/12/136 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/12/1123 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O VICTOR & CO 2A FINANCE HOUSE KILBURN LONDON NW6 2EB UNITED KINGDOM

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM VICTOR & CO CHARTERED CERTIFIED ACCOUNTANTS 7A MAYGROVE ROAD WESTHAMPSTEAD LONDON NW6 2EE

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/01/1023 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSELITO LANGAMAN AUSENA / 23/01/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 36 HILLCREST AVENUE EDGWARE MIDDLESEX HA8 8PA

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 05/04/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information