Advanced company searchLink opens in new window

AMS 2548 LIMITED

Company number 05737549

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2010 DS01 Application to strike the company off the register
18 Aug 2010 CH01 Director's details changed for Mr Hemang Shah on 9 August 2010
24 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
24 Mar 2010 CH01 Director's details changed for Hemang Shah on 24 March 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 288c Secretary's Change of Particulars / meghna shah / 15/09/2009 / HouseName/Number was: , now: 19; Street was: bathwick grange lodge, now: waterside gardens; Post Town was: bath, now: reading; Region was: avon, now: berkshire; Post Code was: BA2 6HA, now: RG1 6QE; Country was: , now: united kingdom
15 Sep 2009 288c Director's Change of Particulars / hemang shah / 15/09/2009 / HouseName/Number was: , now: 19; Street was: bathwick grange lodge, now: waterside gardens; Area was: bathwick hill, now: ; Post Town was: bath, now: reading; Region was: avon, now: berkshire; Post Code was: BA2 6HA, now: RG1 6QE; Country was: , now: united kingdom
17 Mar 2009 363a Return made up to 09/03/09; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Aug 2008 363a Return made up to 09/03/08; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Nov 2007 288a New secretary appointed
25 Oct 2007 288c Director's particulars changed
24 Sep 2007 288b Secretary resigned
27 Mar 2007 363a Return made up to 09/03/07; full list of members
15 Mar 2007 288c Director's particulars changed
12 Oct 2006 288c Director's particulars changed
20 Jun 2006 288b Director resigned
20 Jun 2006 288a New director appointed
09 Mar 2006 NEWINC Incorporation