AM DESIGN + BUILD CONSULTANTS LTD

Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS ANDREA MILNE

View Document

05/06/155 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SAIL ADDRESS CREATED

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
99 CANTERBURY ROAD
WHITSTABLE
KENT
CT5 4HG

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/08/127 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MILNE / 31/01/2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
WEBSTER HOSUE, JESMOND STREET
FOLKESTONE
KENT
CT19 5QW

View Document

11/07/0811 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document


More Company Information