COLLEGE OF ACCOUNTANCY AND MANAGEMENT STUDIES LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1631 October 2016 REPORT OF FINAL MEETING OF CREDITORS

View Document

31/10/1631 October 2016 INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT TO 19/10/2016

View Document

18/05/1618 May 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 02/03/2016

View Document

10/06/1510 June 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/05/1518 May 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 02/03/2015

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
1276/1278 GREENFORD ROAD
GREENFORD
MIDDLESEX
UB6 0HH

View Document

14/04/1414 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/03/1426 March 2014 ORDER OF COURT TO WIND UP

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013

View Document

29/05/1329 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/07/1213 July 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.00008120

View Document

22/07/0822 July 2008 ENDING OF MORATORIA:LIQ. CASE NO.1

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/06/0825 June 2008 COMMENCEMENT OF MORATORIUM:LIQ. CASE NO.1:IP NO.00008120

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR / 30/04/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

16/05/0816 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 STRIKE-OFF ACTION SUSPENDED

View Document

20/11/0720 November 2007 FIRST GAZETTE

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED SCHOOL OF ACCOUNTANCY AND MANAGE MENT STUDIES LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

26/04/0426 April 2004 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