AM CONSTRUCTION PROJECTS SERVICES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Removal of liquidator by court order

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

23/11/2323 November 2023 Liquidators' statement of receipts and payments to 2023-09-03

View Document

06/11/236 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM SUITE 9 SPACE HOUSE ABBEY ROAD PARK ROYAL LONDON GREATER LONDON NW10 7SU

View Document

13/09/1913 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1913 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1913 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

22/02/1822 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/09/1427 September 2014 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 203 KILBURN HIGH ROAD LONDON GREATER LONDON NW6 7HY

View Document

27/08/1327 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARKADIUSZ MARCZEWSKI / 01/05/2012

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED ARKADIUSZ MARCZEWSKI

View Document

18/07/1118 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MARCZEWSKI

View Document

05/01/115 January 2011 DIRECTOR APPOINTED SEBASTIAN JAN MARCZEWSKI

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ARKADIUSZ MARCZEWSKI

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ARKADIUSZ MARCZEWSKI

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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