- Company Overview for AMA BUSINESS SYSTEMS LIMITED (02102600)
- Filing history for AMA BUSINESS SYSTEMS LIMITED (02102600)
- People for AMA BUSINESS SYSTEMS LIMITED (02102600)
- Charges for AMA BUSINESS SYSTEMS LIMITED (02102600)
- More for AMA BUSINESS SYSTEMS LIMITED (02102600)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2021 | DS01 | Application to strike the company off the register | |
08 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
05 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
05 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
05 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
05 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
18 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
15 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
15 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
15 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
09 Aug 2019 | AP01 | Appointment of Mr David Christopher Cooper as a director on 31 July 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Stuart Raymond Sykes as a director on 31 July 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Trevor William Davies as a director on 31 July 2019 | |
11 Dec 2018 | AD01 | Registered office address changed from 7 the Courtyard Glory Mill Wooburn Green High Wycombe Buckinghamshire HP10 0DG England to Oakingham House Frederick Place London Road High Wycombe Bucks HP11 1JU on 11 December 2018 | |
11 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
11 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
11 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
11 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates |