MAKERS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

10/10/2410 October 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MARK HOOPER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HIND

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL THOMAS

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED WILLIAM REID

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR KENNITH JOHN OAKLEY

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 12TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR DARRYL LESLIE THOMAS

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ATKINSON

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLMAN

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 01/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD ATKINSON / 01/01/2012

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES HOLMAN / 01/01/2012

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 ADOPT ARTICLES 26/08/2010

View Document

05/02/105 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVAN WHITEHOUSE

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY KEVAN WHITEHOUSE

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 1ST FLOOR BUILDING 3 BIRMINGHAM ROAD ALLESLEY COVENTRY WEST MIDLANDS CV5 9AB

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MRS JACQUELINE FRANCES HOLMAN

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 COMPANY NAME CHANGED AMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1ST FLOOR BLDG 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD COVENTRY WEST MIDLANDS CV5 9AB

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: KELLER LTD OXFORD ROAD, RYTON ON DUNSMORE COVENTRY WEST MIDLANDS CV8 3EG

View Document

15/05/0315 May 2003 £ IC 100002/2 08/05/03 £ SR 100000@1=100000

View Document

20/02/0320 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: OXFORD ROAD RYTON ON DUNSMORE COVENTRY WEST MIDLANDS CV8 3EG

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

09/05/009 May 2000 SHARES AGREEMENT OTC

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 £ NC 1000/500000 16/03/00

View Document

06/04/006 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/00

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 ADOPTARTICLES16/03/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED BROOMCO (2066) LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

24/01/0024 January 2000 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