AMS AUTOMOBILE MARKETING SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-02-11

View Document

11/02/2511 February 2025 Declaration of solvency

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Satisfaction of charge 1 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Change of share class name or designation

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Change of details for Mr Darren Lee Atkin as a person with significant control on 2021-11-18

View Document

01/12/211 December 2021 Director's details changed for Mr Darren Lee Atkin on 2021-11-18

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LESLEY WOOD / 24/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 16.68

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017

View Document

17/07/1717 July 2017 CESSATION OF DEBROY KENNETH BARRETT AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE ATKIN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBROY KENNETH BARRETT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1619 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 102.45

View Document

19/09/1619 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1619 September 2016 ADOPT ARTICLES 31/08/2016

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEBROY BARRETT

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS ANNE LESLEY WOOD

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE ATKIN / 18/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBROY KENNETH BARRETT / 18/01/2016

View Document

29/10/1529 October 2015 CORPORATE SECRETARY APPOINTED EACOTTS INTERNATIONAL LIMITED

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY EACOTTS WORLDWIDE LIMITED

View Document

29/10/1529 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EACOTTS INTERNATIONAL LIMITED / 01/05/2015

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY EACOTTS INTERNATIONAL LIMITED

View Document

19/06/1519 June 2015 CORPORATE SECRETARY APPOINTED EACOTTS INTERNATIONAL LIMITED

View Document

27/01/1527 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 515.00

View Document

27/01/1527 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 515

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 510

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 500

View Document

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/132 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EACOTTS LIMITED / 15/03/2013

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER BLYTHE DAVIES

View Document

07/10/117 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLYTHE DAVIES / 22/07/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLYTHE DAVIES / 02/01/2010

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ATKIN / 13/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR KRIS PEETERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED KRIS PEETERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM GRENVILLE COURT BRITWELL ROAD, BURNHAM BERKSHIRE SL1 8DF

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: BROOKSIDE NEW ROAD ASCOT BERKSHIRE SL5 8QB

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 124 KENNEL RIDE ASCOT BERKSHIRE SL5 7NP

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 S366A DISP HOLDING AGM 01/11/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9625 September 1996 AUDITOR'S RESIGNATION

View Document

16/08/9616 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 37 MINSTER STREET READING BERKSHIRE RG1 2RY

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY RESIGNED

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

31/08/9331 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/932 August 1993 SECRETARY RESIGNED

View Document

26/07/9326 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information