AMJS PROFESSIONAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | Application to strike the company off the register |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Confirmation statement made on 2021-05-08 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/08/1630 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
11/05/1611 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
18/01/1618 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
03/07/153 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
21/05/1421 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
11/07/1311 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
04/02/134 February 2013 | 31/03/12 TOTAL EXEMPTION FULL |
01/08/121 August 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
21/09/1121 September 2011 | Compulsory strike-off action has been discontinued |
20/09/1120 September 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
13/09/1113 September 2011 | First Gazette notice for compulsory strike-off |
13/09/1113 September 2011 | FIRST GAZETTE |
20/01/1120 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
11/08/1011 August 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK JAMES SMITH / 08/05/2010 |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
26/05/0926 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
02/04/082 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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