ASSOCIATION FOR MANAGEMENT EDUCATION AND DEVELOPMENT

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Application to strike the company off the register

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Nigel David Seabrook as a director on 2021-09-22

View Document

02/06/152 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 21/01/15 NO MEMBER LIST

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEPHERD / 17/12/2014

View Document

25/06/1425 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 21/01/14 NO MEMBER LIST

View Document

02/06/132 June 2013 DIRECTOR APPOINTED MR DAVID SHEPHERD

View Document

09/05/139 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, DIRECTOR BELINA RAFFY

View Document

17/02/1317 February 2013 21/01/13 NO MEMBER LIST

View Document

11/06/1211 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 21/01/12 NO MEMBER LIST

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR NIGEL DAVID SEABROOK

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD

View Document

28/03/1128 March 2011 21/01/11 NO MEMBER LIST

View Document

27/03/1127 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD / 27/03/2011

View Document

27/03/1127 March 2011 REGISTERED OFFICE CHANGED ON 27/03/2011 FROM 7-8 ROMAN WAY GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2LN

View Document

27/03/1127 March 2011 SAIL ADDRESS CREATED

View Document

27/03/1127 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

27/03/1127 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACKENZIE / 27/03/2011

View Document

27/03/1127 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BELINA RAFFY / 27/03/2011

View Document

17/11/1017 November 2010 SECRETARY APPOINTED DR ROBERT JAMES MACKENZIE

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WILKES

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKES

View Document

11/03/1011 March 2010 10/02/10

View Document

02/02/102 February 2010 21/01/09

View Document

08/08/098 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 21/01/08

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCGRADY

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA JAMES

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 12 STATION ROAD ST IVES HUNTINGDON CAMBS PE27 5BH

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 04/01/05

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 ANNUAL RETURN MADE UP TO 04/01/04

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 41 HARRIS LANE SHENLEY HERTFORDSHIRE WD7 9EF

View Document

12/03/0312 March 2003 ANNUAL RETURN MADE UP TO 04/01/03

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: G OFFICE CHANGED 15/07/02 THE GARDENERS COTTAGE SHENLEY PARK RADLETT LANE, SHENLEY RADLETT HERTFORDSHIRE WD7 9DW

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ANNUAL RETURN MADE UP TO 04/01/02

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: G OFFICE CHANGED 06/08/01 62 PAUL STREET LONDON EC2A 4NA

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 AUDITOR'S RESIGNATION

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 04/01/01

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 14-15 BELGRAVE SQUARE LONDON SW1X 8PS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 ANNUAL RETURN MADE UP TO 04/01/00

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 04/01/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 04/01/98

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 ANNUAL RETURN MADE UP TO 04/01/97

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 ANNUAL RETURN MADE UP TO 04/01/96

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 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