AMN SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 RES02

View Document

28/09/1828 September 2018 COMPANY RESTORED ON 28/09/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

07/08/187 August 2018 STRUCK OFF AND DISSOLVED

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 FIRST GAZETTE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 29/11/15 STATEMENT OF CAPITAL GBP 3

View Document

22/03/1622 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1211 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

04/03/114 March 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAIRNE / 01/10/2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MOIRA REID / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MOIRA REID / 01/02/2009

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAIRNE / 01/02/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information