A.M.I.SYSTEMS LIMITED

Company Documents

DateDescription
29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/06/2329 June 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/238 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-08

View Document

05/01/225 January 2022 Registered office address changed from C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-05

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O MR MARK BURTON 76 DAVYHULME ROAD URMSTON MANCHESTER M41 7DN

View Document

21/02/1921 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/1921 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

08/01/168 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANSUR AKHTAR / 01/12/2015

View Document

07/01/167 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARYAM MANSUR

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

26/06/1326 June 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS MARYAM MANSUR

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY HELEN O HARE

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1161-1163 NEW CHESTER ROAD EASTHAM WIRRAL CH62 0BY

View Document

10/02/1110 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANSUR AKHTAR / 10/12/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MANSUR AKHTAR

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOCKNELL

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 2A THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL L62 3PW

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: BLEASE LLOYD & CO HAMILTON HOUSE 56 HAMILTON STREET, BIRKENHEAD WIRRAL L41 5HZ

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 21/01/92

View Document

14/10/9214 October 1992 ACCOUNTING REF. DATE EXT FROM 21/01 TO 31/01

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 17 BRANDON STREET BIRKENHEAD MERSEYSIDE L41 5HN

View Document

27/01/9227 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 21/01

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: 46 CHRISTCHURCH ROAD OXTON BIRKENHEAD MERSEYSIDE L43 5SF

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 ALTER MEM AND ARTS 23/01/91

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED THEMEDEAL LIMITED CERTIFICATE ISSUED ON 19/02/91

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

10/12/9010 December 1990 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