AMAS INVESTMENT & PROJECT SERVICES LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

25/01/2425 January 2024 Application to strike the company off the register

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Full accounts made up to 2020-12-31

View Document

20/09/2220 September 2022 Full accounts made up to 2019-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/01/2022 January 2020 CESSATION OF HINDUJA SUISSE HOLDING SA AS A PSC

View Document

22/01/2022 January 2020 CESSATION OF AMAS INVESTMENT & PROJECT SERVICES (BVI) LIMITED AS A PSC

View Document

22/01/2022 January 2020 CESSATION OF HINDUJA BANK (SWITZERLAND) LIMITED AS A PSC

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 117, FIRST FLOOR, REGUS 100 PALL MALL LONDON SW1Y 5NQ ENGLAND

View Document

21/01/2021 January 2020 Registered office address changed from , 117, First Floor, Regus 100 Pall Mall, London, SW1Y 5NQ, England to 33 st. James's Square St. James's Square 33 Room N 1.03, First Floor London SW1Y 4JS on 2020-01-21

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/05/1828 May 2018 Registered office address changed from , 13th Floor, New Zealand House, 80 Haymarket, London, SW1Y 4TE to 33 st. James's Square St. James's Square 33 Room N 1.03, First Floor London SW1Y 4JS on 2018-05-28

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 13TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR GILBERT PFAEFFLI

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DE BOISSEZON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY ABHIJIT MUKHOPADHYAY

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR SANJAY HINDUJA

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURTON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAYARAM IYER

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAPPARATH MURALEEDHARAN

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR R SHAHANEY

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED JAYARAM PARMESHWARAN IYER

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED CHARLES PAUL DE BOISSEZON

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ASHOK DANI

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN SCHOUKER

View Document

27/05/1127 May 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY GOPICHAND HINDUJA / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAPPARATH MURALEEDHARAN / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DANI / 21/01/2011

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ABHIJIT MUKHOPADHYAY / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SCHOUKER / 21/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHEAL ST EDMUND BURTON / 19/01/2011

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHEAL ST EDMUND BURTON / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAPPARATH MURALEEDHARAN / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SCHOUKER / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DANI / 31/12/2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEFAN KOSCIUSZKO

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED SANJAY GOPICHAND HINDUJA

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER MORRIS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED STEFAN KOSCIUSZKO

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PETER TEMPLE MORRIS LOGGED FORM

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED IVAN SCHOUKER

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 DIRECTOR APPOINTED LORD PETER TEMPLE MORRIS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATE, DIRECTOR COENRAAD NOYON LOGGED FORM

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 AMEND 882-RESCIND 349998 X £1 SH

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED AMAS INVESMENT & PROJECT SERVICE S LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED AMAS INVESTMENT PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 16 CHARLES II STREET LONDON SW1Y 4QU

View Document

01/03/021 March 2002

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 COMPANY NAME CHANGED AMAS U.K. LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/12/9724 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/8826 April 1988

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/01/8722 January 1987 ANNUAL RETURN MADE UP TO 02/01/87

View Document

19/01/8719 January 1987

View Document

19/01/8719 January 1987 DIRECTOR RESIGNED

View Document

17/11/8617 November 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

15/10/8615 October 1986 REGISTERED OFFICE CHANGED ON 15/10/86 FROM: NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986

View Document

15/10/8615 October 1986

View Document

06/06/796 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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