AMS SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
CHANCERY PLACE BROWN STREET
MANCHESTER
M2 2JT

View Document

09/03/159 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/159 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/159 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1417 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
7 HORNBY STREET
HEYWOOD
LANCASHIRE
OL10 1AA
UNITED KINGDOM

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WELSBY

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 7 HORNBY STREET HEYWOOD L10 1AA

View Document

22/12/1122 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

11/01/1111 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR ANDREW BOURNE

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR SIMON ANTHONY CHARLES WOODING

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLY WELSBY

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR MARK DAVID ASTON WELSBY

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM . 7 HORNBY STREET HEYWOOD 0L10 1AA ENGLAND

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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