AML COMPLIANCE, T&C AND BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/224 January 2022 Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 2022-01-04

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOANNE ROSEMARY LOWE / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL LOWE / 29/05/2015

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL LOWE / 04/02/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE
WELLINGTON STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 1XZ
ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET
CHELTENHAM
GL50 1XZ
ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
1ST FLOOR 2 IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1QB

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

30/01/1330 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOANNE ROSEMARY LOWE / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL LOWE / 26/04/2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR ADRIAN MICHAEL LOWE

View Document

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

View Accounts

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 1ST FLOOR, UNIT 8A ALSTONE LANE TRADING ESTATE ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HF UNITED KINGDOM

View Document

26/05/1026 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM VALLEY BARN SANDHURST LANE SANDHURST GLOUCESTER GLOUCESTERSHIRE GL2 9NR

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JOANNE ROSEMARY OLIVE / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOANNE ROSEMARY OLIVE / 01/11/2009

View Document

19/09/0919 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN LOWE

View Document

02/07/092 July 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 128 THE WHEATRIDGE EAST UPTON ST. LEONARDS GLOUCESTER GLOUCESTERSHIRE GL4 5DP

View Document

21/01/0821 January 2008 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