AM POSITIVE SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/116 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: G OFFICE CHANGED 09/04/01 2 MANOR FARM FOUR ASHES ROAD, DORRIDGE SOLIHULL WEST MIDLANDS B93 8NB

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 14 MORRELL CLOSE SHENLEY CHURCH END MILTON KEYNES MK5 6DT

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED BRASIK COMPUTING LIMITED CERTIFICATE ISSUED ON 27/01/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 28/09/97

View Document

14/10/9814 October 1998 � NC 2/100 28/09/97

View Document

01/10/981 October 1998

View Document

01/10/981 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/09/9518 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9518 September 1995 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