Advanced company searchLink opens in new window

AM MEDICAL SERVICES SOUTH LTD

Company number 04855116

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2014 DS01 Application to strike the company off the register
03 Oct 2014 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon SN5 6QR to 6 Freeman Street Grimsby South Humberside DN32 7AA on 3 October 2014
01 Oct 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
16 Apr 2014 1.4 Notice of completion of voluntary arrangement
28 Nov 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2013
23 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
09 Nov 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Oct 2012 AD01 Registered office address changed from Anchor Business Centre Frankland Road Swindon Wilts SN5 8YZ on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Melanie Ormston as a director on 21 September 2012
30 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
14 Aug 2010 CH01 Director's details changed for Mrs Melanie Ormston on 1 July 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Sep 2009 363a Return made up to 02/08/09; full list of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from 6 farman close swindon wiltshire SN3 6DP
18 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Aug 2008 363a Return made up to 02/08/08; full list of members
04 Aug 2008 288b Appointment terminated secretary melanie ormston