AMOS AFTERCARE MOVING ON SCHEME LTD

Company Documents

DateDescription
29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

17/09/1917 September 2019 ARTICLES OF ASSOCIATION

View Document

17/09/1917 September 2019 ALTER ARTICLES 29/04/2019

View Document

09/08/199 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 69 BIRCHES BARN ROAD BRADMORE WOLVERHAMPTON WEST MIDLANDS WV3 7BL

View Document

01/07/191 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/07/191 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/191 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/195 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

25/05/1825 May 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 CURRSHO FROM 31/08/2015 TO 31/05/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/09/159 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 91 THE CURVE TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

17/09/1217 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER SALMON / 04/04/2011

View Document

13/09/1113 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 69 BIRCHES BARN ROAD WOLVERHAMPTON WEST MIDLANDS WV3 7BL

View Document

19/04/1119 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 DISS40 (DISS40(SOAD))

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR PHILIP PETER SALMON

View Document

18/10/1018 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER SALMON / 30/08/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE SALMON

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE SALMON

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 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