- Company Overview for AMS 2638 LIMITED (05830536)
- Filing history for AMS 2638 LIMITED (05830536)
- People for AMS 2638 LIMITED (05830536)
- More for AMS 2638 LIMITED (05830536)
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
|