Advanced company searchLink opens in new window

AMS PLUMBERS MERCHANTS LIMITED

Company number 02791822

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)
20 Oct 1998 DISS40 Compulsory strike-off action has been discontinued
14 Oct 1998 AA Accounts for a small company made up to 31 March 1997
14 Oct 1998 363b Return made up to 19/02/98; no change of members
14 Oct 1998 363(287) Registered office changed on 14/10/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/10/98
11 Aug 1998 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 1997 363s Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Jan 1997 AA Accounts for a dormant company made up to 31 March 1996
04 Jun 1996 287 Registered office changed on 04/06/96 from: furness house 71/73 hoghton street southport merseyside PR9 0PR
04 Jun 1996 363s Return made up to 19/02/96; no change of members
16 Nov 1995 AA Accounts for a dormant company made up to 31 March 1995
16 Nov 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 Mar 1995 363s Return made up to 19/02/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Sep 1994 AA Accounts for a dormant company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 March 1994
23 Sep 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Mar 1994 363s Return made up to 19/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/02/94; full list of members
20 Apr 1993 88(2)R Ad 23/02/93--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 23/02/93--------- £ si 998@1=998 £ ic 2/1000
20 Apr 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
11 Mar 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Mar 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
11 Mar 1993 287 Registered office changed on 11/03/93 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/03/93 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
19 Feb 1993 NEWINC Incorporation