- Company Overview for AMS CORPORATE SERVICES LIMITED (03740372)
- Filing history for AMS CORPORATE SERVICES LIMITED (03740372)
- People for AMS CORPORATE SERVICES LIMITED (03740372)
- Charges for AMS CORPORATE SERVICES LIMITED (03740372)
- More for AMS CORPORATE SERVICES LIMITED (03740372)
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
|
|
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 |