- Company Overview for AMIGO MANAGEMENT SERVICES LTD (05391984)
- Filing history for AMIGO MANAGEMENT SERVICES LTD (05391984)
- People for AMIGO MANAGEMENT SERVICES LTD (05391984)
- Charges for AMIGO MANAGEMENT SERVICES LTD (05391984)
- More for AMIGO MANAGEMENT SERVICES LTD (05391984)
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) |
---|---|---|---|
22 Sep 2015 | TM01 | Termination of appointment of Christopher Gillespie as a director on 14 September 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Christopher Gillespie as a director on 26 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Sam Alfred Wells as a director on 31 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Sam Alfred Wells as a director on 31 January 2015 | |
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Apr 2014 | AP01 | Appointment of Mr Harry Lincoln Cragoe as a director | |
21 Apr 2014 | AP01 | Appointment of Mr David Raiffe Coates as a director | |
21 Apr 2014 | AP01 | Appointment of Mr Christopher Ian Montague Jones as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Dec 2013 | AP03 | Appointment of Mr Nicholas Simon Beal as a secretary | |
03 Dec 2013 | TM01 | Termination of appointment of Mourad Malki as a director | |
03 Dec 2013 | TM02 | Termination of appointment of Judith Bean as a secretary | |
14 Aug 2013 | AP01 | Appointment of Mr Nicholas Simon Beal as a director | |
01 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Jun 2013 | CERTNM |
Company name changed flm management services LIMITED\certificate issued on 20/06/13
|
|
03 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Mr Mourad Malki on 13 August 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Sam Wells on 30 January 2012 |