AUTONOMOUS FACILITIES MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
07/06/247 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

12/07/2312 July 2023 Registered office address changed from C/O Xeinadin Coporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-12

View Document

26/06/2326 June 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3AB on 2023-06-26

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2022-11-27

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BARBOUR

View Document

09/03/189 March 2018 CESSATION OF SIMON THOMAS MARSH AS A PSC

View Document

15/01/1815 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 41 LOTHBURY LONDON EC2R 7HG UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARSH

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR GARY BARBOUR

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 102

View Document

12/04/1712 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/177 April 2017 CURREXT FROM 10/07/2017 TO 31/12/2017

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/07/16

View Document

05/04/175 April 2017 PREVSHO FROM 30/06/2017 TO 10/07/2016

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/03/1721 March 2017 PREVSHO FROM 30/04/2017 TO 30/06/2016

View Document

10/07/1610 July 2016 Annual accounts for year ending 10 Jul 2016

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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