- Company Overview for AMI EDUCATION SOLUTIONS LIMITED (02613240)
- Filing history for AMI EDUCATION SOLUTIONS LIMITED (02613240)
- People for AMI EDUCATION SOLUTIONS LIMITED (02613240)
- Charges for AMI EDUCATION SOLUTIONS LIMITED (02613240)
- More for AMI EDUCATION SOLUTIONS LIMITED (02613240)
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) |
---|---|---|---|
06 Mar 2012 | AP01 | Appointment of Barry Symons as a director | |
02 Mar 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 December 2011 | |
23 Feb 2012 | TM02 | Termination of appointment of Eric Hollinrake as a secretary | |
23 Feb 2012 | TM01 | Termination of appointment of Aklexander Muir as a director | |
23 Feb 2012 | TM01 | Termination of appointment of David Anfield as a director | |
23 Feb 2012 | AP03 | Appointment of Farley Noble as a secretary | |
23 Feb 2012 | AP01 | Appointment of Mr Scott Saklad as a director | |
23 Feb 2012 | AD01 | Registered office address changed from New Mill House 183 Milton Park Abingdon Oxon OX14 4SE on 23 February 2012 | |
29 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Jun 2011 | TM01 | Termination of appointment of Paul Lucas as a director | |
27 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
15 Apr 2011 | AA01 | Current accounting period extended from 30 September 2011 to 30 November 2011 | |
01 Apr 2011 | MISC | Section 519 | |
22 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
24 Jan 2011 | AP01 | Appointment of Paul Lucas as a director | |
24 Jan 2011 | AP01 | Appointment of Aklexander Douglas Muir as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Robin Hutchings as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Adrian Burt as a director | |
23 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
06 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
27 May 2009 | 288b | Appointment terminated director amanda takel | |
30 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
24 Apr 2009 | CERTNM | Company name changed orchard partners LIMITED\certificate issued on 27/04/09 | |
05 Feb 2009 | 288b | Appointment terminated director steve crawford |