AM SYSTEM (UK) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Liquidators' statement of receipts and payments to 2024-11-26

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-26

View Document

29/12/2229 December 2022 Liquidators' statement of receipts and payments to 2022-11-26

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-11-26

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN MAXTED / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE MAXTED / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD MAXTED / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN HENRIKSEN / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MAXTED / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR CARSTEN HENRIKSEN / 25/02/2019

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CARSTEN HENRIKSEN / 25/02/2019

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 8 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY

View Document

14/12/1814 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1814 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/12/1814 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HENRIKSEN

View Document

07/01/137 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HENRIKSEN / 08/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD MAXTED / 08/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MAXTED / 08/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN HENRIKSEN / 08/12/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

09/04/989 April 1998 ALTER MEM AND ARTS 01/04/98

View Document

09/04/989 April 1998 £ NC 1100/200100 01/04

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED CITY DESIGN LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 20 ASHVILLE WAY WHETSTONE LEICESTER LE8 3NU

View Document

27/02/9027 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/02/8916 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 08/01/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 19 ASHVILLE WAY WHETSTONE LEICESTER

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 09/01/87; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8012 August 1980 MEMORANDUM OF ASSOCIATION

View Document

12/08/8012 August 1980 MEMORANDUM OF ASSOCIATION

View Document

13/09/7413 September 1974 MEMORANDUM OF ASSOCIATION

View Document

13/09/7413 September 1974 MEMORANDUM OF ASSOCIATION

View Document

20/05/5820 May 1958 CERTIFICATE OF INCORPORATION

View Document

20/05/5820 May 1958 CERTIFICATE OF 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