AMS MATERIALS HANDLING LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

23/07/1323 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCGAULEY / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 SECRETARY APPOINTED HALE ACCOUNTANTS LTD

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY LEANNE MCGANLEY

View Document

22/01/1022 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCGAULEY / 08/01/2010

View Document

16/06/0916 June 2009 31/01/09 PARTIAL EXEMPTION

View Document

27/01/0927 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGAULEY / 27/01/2009

View Document

03/10/083 October 2008 SECRETARY APPOINTED LEANNE JANE MCGANLEY

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY KIM WHEELER

View Document

26/08/0826 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 UNIT 21 WYNFORD IND EST BELBINS ROMSEY HANTS SO51 0PE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 18 GLENDALE LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6UL

View Document

26/06/0626 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 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