AMLBENSON FS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLAN

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MULLAN / 25/04/2010

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 25/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLAN / 20/04/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LIPMAN / 01/03/2007

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LIPMAN / 01/03/2007

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLAN / 29/08/2008

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 11/04/06

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0630 August 2006 NC INC ALREADY ADJUSTED 11/04/06

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 COMPANY NAME CHANGED BENSON IFA LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 CONVE 07/06/02

View Document

24/04/0324 April 2003 122 07/06/02

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: G OFFICE CHANGED 21/08/02 CROUDACE HOUSE, 97 GODSTONE ROAD CATERHAM SURREY CR3 6XQ

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 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


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