Advanced company searchLink opens in new window

AMS 2638 LIMITED

Company number 05830536

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)
05 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2009 288c Secretary's Change of Particulars / jayantmi clarke / 28/04/2009 / HouseName/Number was: 45, now: 1; Street was: peter furkins court, now: springfield place; Post Town was: swindon, now: yeovil; Region was: wiltshire, now: somerset; Post Code was: SN1 5HN, now: BA21 3NA; Country was: , now: united kingdom
28 Apr 2009 288c Director's Change of Particulars / stephen clarke / 28/04/2009 / HouseName/Number was: , now: 1; Street was: 45 peter furkins court, now: springfield place; Area was: westcott street, now: ; Post Town was: swindon, now: yeovil; Region was: wiltshire, now: somerset; Post Code was: SN1 5HN, now: BA21 3NA; Country was: , now: united kingdom
02 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
31 Jul 2008 288a Secretary appointed jayantmi clarke
20 Jun 2008 363a Return made up to 26/05/08; full list of members
14 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
24 Sep 2007 288b Secretary resigned
16 Jul 2007 363a Return made up to 26/05/07; full list of members
08 Sep 2006 288a New director appointed
08 Sep 2006 288b Director resigned
26 May 2006 NEWINC Incorporation