AMDMPS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/09/234 September 2023 Previous accounting period shortened from 2024-03-31 to 2023-07-31

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/04/2323 April 2023 Registered office address changed from 25 High Street Glynneath Neath SA11 5BS Wales to Dental Lounge Addoldy Road Glynneath Neath SA11 5DU on 2023-04-23

View Document

23/04/2323 April 2023 Director's details changed for Dr Dharminy Martin on 2023-04-23

View Document

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

View Accounts

26/10/2226 October 2022 Director's details changed for Dr Dharminy Martin on 2021-09-01

View Document

26/10/2226 October 2022 Director's details changed for Mr Alex Mancuso on 2021-09-01

View Document

24/10/2224 October 2022 Registered office address changed from 21 Llantrisant Road Llandaff Cardiff CF5 2PU to 25 High Street Glynneath Neath SA11 5BS on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Alex Mancuso as a person with significant control on 2021-09-01

View Document

23/10/2223 October 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

23/10/2223 October 2022 Director's details changed for Dr Dharminy Martin on 2022-10-20

View Document

23/10/2223 October 2022 Director's details changed for Mr Alexander James Rees Mancuso on 2022-10-20

View Document

23/10/2223 October 2022 Director's details changed for Mr Alex Mancuso on 2021-09-01

View Document

23/10/2223 October 2022 Notification of Rdd Solutions Limited as a person with significant control on 2022-09-01

View Document

23/10/2223 October 2022 Change of details for Mr Alexander James Rees Mancuso as a person with significant control on 2022-10-20

View Document

23/10/2223 October 2022 Change of details for Mr Alex Mancuso as a person with significant control on 2021-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 COMPANY NAME CHANGED MOMENTUM LOGISTIC SERVICES LTD CERTIFICATE ISSUED ON 10/09/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MISS DHARMINY MARTIN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 376 NEWPORT ROAD CARDIFF CF23 9AE WALES

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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