AMHERST COMPUTER SERVICES LLP

Company Documents

DateDescription
29/11/1629 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/162 September 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 ANNUAL RETURN MADE UP TO 19/10/15

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 19/10/14

View Document

06/08/146 August 2014 COMPANY NAME CHANGED AMHERST CONSULTANTS LLP CERTIFICATE ISSUED ON 06/08/14

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 ANNUAL RETURN MADE UP TO 19/10/13

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 ANNUAL RETURN MADE UP TO 19/10/12

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM THE GRANGE 3 CODICOTE ROAD WELWYN HERTS AL6 9LY

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM RAE HOUSE 49 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 ANNUAL RETURN MADE UP TO 19/10/11

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TRISTON MALCOLM RUSSELL / 19/10/2010

View Document

19/10/1019 October 2010 ANNUAL RETURN MADE UP TO 19/10/10

View Document

19/10/1019 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KIRSTEN LOUISE RUSSELL / 19/10/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 ANNUAL RETURN MADE UP TO 19/10/09

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM AMHERST HOUSE CHURCH LANE PRESTON HITCHIN HERTS SG4 7TP

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 20/07/08

View Document

02/02/082 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 20/07/07

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MAIN SOLUTIONS LIMITED


  • 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