AMIEES SUBS LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
32 DERBY STREET
LEEK
STAFFORDSHIRE
ST13 5AB

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMY PEMBERTON / 01/01/2015

View Document

11/01/1511 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMIE MACHIN

View Document

18/03/1118 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY PEMBERTON / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 11 BOTHAM GROVE, TUNTSALL STOKE-ON-TRENT STAFFORDSHIRE ST6 5NX

View Document

11/01/0711 January 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