AMD TRANSPORT SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DURKAN / 19/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O CO M J EDHOUSE & CO 94 HORSECROFT ROAD HEMEL HEMPSTEAD HERTS HP1 1PX

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL EDHOUSE

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O M J EDHOUSE & CO 94 HORSECROFT ROAD HEMEL HEMPSTEAD HERTS HP1 1PX UNITED KINGDOM

View Document

10/05/1210 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DURKAN / 01/01/2010

View Document

21/05/1021 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 94 HORSECROFT ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1PX

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 94 HORSECROFT ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1PX

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 93 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 2NL

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information