Advanced company searchLink opens in new window

AMS CORPORATE SERVICES LIMITED

Company number 03740372

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)
01 Apr 2014 TM02 Termination of appointment of Jason Brown as a secretary
01 Apr 2014 MR05 All of the property or undertaking no longer forms part of charge 1
10 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 TM01 Termination of appointment of Dir Corporate Services (2009) Ltd as a director
30 May 2013 AP01 Appointment of Mr Sukru Evrengun as a director
29 May 2013 AP03 Appointment of Miss Rakaba Alexis as a secretary
29 May 2013 TM02 Termination of appointment of Ams Trustees Limited as a secretary
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
17 Jan 2013 AD01 Registered office address changed from C/O 1St Floor 6 Lloyd's Avenue London EC3N 3ES England on 17 January 2013
19 Nov 2012 CERTNM Company name changed ams trustees (uk) LTD.\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Sep 2012 AP03 Appointment of Mr Jason Brown as a secretary
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
03 Jan 2012 AP01 Appointment of Mr David Charles Griffiths as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from 4Th Floor 16 St Helen's Place Bishopsgate London EC3A 6DF on 30 March 2011
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
21 Apr 2010 CH02 Director's details changed for Dir Corporate Services (2009) Ltd on 24 March 2010
21 Apr 2010 CH04 Secretary's details changed for Ams Trustees Limited on 24 March 2010
21 Apr 2010 CH02 Director's details changed for Bvi Corporate Services Limited on 3 April 2009
10 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008