AMN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
13/12/2113 December 2021 | Application to strike the company off the register |
29/11/2129 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-03-31 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/10/1826 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | RES02 |
28/09/1828 September 2018 | COMPANY RESTORED ON 28/09/2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
07/08/187 August 2018 | STRUCK OFF AND DISSOLVED |
22/05/1822 May 2018 | FIRST GAZETTE |
24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
21/03/1821 March 2018 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/01/1830 January 2018 | FIRST GAZETTE |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/03/1622 March 2016 | 29/11/15 STATEMENT OF CAPITAL GBP 3 |
22/03/1622 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/04/1530 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
02/06/142 June 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
23/04/1323 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/05/1211 May 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/115 March 2011 | DISS40 (DISS40(SOAD)) |
04/03/114 March 2011 | FIRST GAZETTE |
04/03/114 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAIRNE / 01/10/2009 |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA REID / 01/10/2009 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
10/04/0910 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA REID / 01/02/2009 |
10/04/0910 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAIRNE / 01/02/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | 28/02/07 TOTAL EXEMPTION FULL |
27/03/0727 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
06/05/046 May 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
04/03/034 March 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | 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