A.M.S. SYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
09/04/159 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
WEY COURT WEST, UNION ROAD
FARNHAM
SURREY
GU9 7PT

View Document

23/03/1523 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/03/1523 March 2015 DECLARATION OF SOLVENCY

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/09/125 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/09/103 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RODNEY KNIGHT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN KNIGHT / 01/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY AMANDA KNIGHT

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 50, WEST STREET, FARNHAM, SURREY, GU9 7DX.

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/08/028 August 2002 � IC 10000/6500 25/06/02 � SR 3500@1=3500

View Document

08/08/028 August 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/01/0130 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 � NC 5000/10000 16/08/98

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NC INC ALREADY ADJUSTED 16/08/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 5000 �1 SHARES 16/08/98

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/11/974 November 1997 NC INC ALREADY ADJUSTED 28/10/97

View Document

04/11/974 November 1997 � NC 1000/5000 28/10/9

View Document

04/11/974 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/10/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 28/08/96; CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 EXEMPTION FROM APPOINTING AUDITORS 24/08/92

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: G OFFICE CHANGED 22/11/91 MONTROSE HOUSE, 50, SOUTH STREET, FARNHAM, SURREY, GU9 7RN.

View Document

07/09/917 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RE SHARES 03/03/89

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: G OFFICE CHANGED 09/03/89 61,FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 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