Advanced company searchLink opens in new window

AMA BUSINESS SYSTEMS LIMITED

Company number 02102600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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