AM MARKETING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
10/04/2410 April 2024 | Voluntary strike-off action has been suspended |
10/04/2410 April 2024 | Voluntary strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
08/03/248 March 2024 | Application to strike the company off the register |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Termination of appointment of Martin Gilfoyle as a director on 2023-02-03 |
08/02/238 February 2023 | Appointment of Mr Ashley Malcolm Burbeary as a director on 2023-02-03 |
08/02/238 February 2023 | Change of details for Mr Ashley Malcolm Burbeary as a person with significant control on 2023-02-03 |
08/02/238 February 2023 | Cessation of Martin Gilfoyle as a person with significant control on 2023-02-03 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
07/01/227 January 2022 | Registered office address changed from 99 the Quadrant Parkway Avenue Sheffield S9 4WG England to 2 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/06/211 June 2021 | 31/01/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 29 MAPLE LEAF GARDENS WORKSOP S80 2PR UNITED KINGDOM |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/197 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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