AMS SECURITY AND EVENTS LTD

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
KINGSWOOD HOUSE 80 RICHARDSHAW LANE
STANNINGLEY
PUDSEY
WEST YORKSHIRE
LS28 6BN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA BACKHOUSE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

09/07/149 July 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

26/06/1426 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MISS ANGELA BACKHOUSE

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED ALL MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 15/05/12

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED ALL SYSTEMS GO TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 73A TOWN STREET ARMLEY LEEDS LS12 3HD UNITED KINGDOM

View Document

18/03/1118 March 2011 06/01/11 STATEMENT OF CAPITAL GBP 100

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ADRIAN MATHIE

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

05/01/115 January 2011 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