A M SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 APPLICATION FOR STRIKING-OFF

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 SECRETARY APPOINTED SIMON CHARLES JEFFS

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA JEFFS

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON JEFFS

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES JEFFS / 13/12/2011

View Document

06/02/126 February 2012 SECRETARY APPOINTED SANDRA KAY JEFFS

View Document

17/01/1217 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES JEFFS / 24/02/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES JEFFS / 24/02/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/0923 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEARING / 29/09/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: GISTERED OFFICE CHANGED ON 14/04/2009 FROM THE TOLL CURTAINS HILL HADLOW DOWN EAST SUSSEX TN22 4DU

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 UNIT 4 PHOENIX WORKS NORTH STREET LEWES EAST SUSSEX BN7 2PE

View Document

10/04/0110 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/013 April 2001 COMPANY NAME CHANGED SALMON INDUSTRIAL TURBINE SERVIC ES LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: G OFFICE CHANGED 19/09/00 YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9712 December 1997 Incorporation

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