- Company Overview for AMS TECHNICAL PROJECTS LIMITED (06411708)
- Filing history for AMS TECHNICAL PROJECTS LIMITED (06411708)
- People for AMS TECHNICAL PROJECTS LIMITED (06411708)
- Insolvency for AMS TECHNICAL PROJECTS LIMITED (06411708)
- More for AMS TECHNICAL PROJECTS LIMITED (06411708)
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) |
---|---|---|---|
04 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Feb 2016 | TM02 | Termination of appointment of Julia Musicka as a secretary on 4 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Julia Musicka as a director on 4 February 2016 | |
28 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 May 2013 | AP01 | Appointment of Julia Musicka as a director | |
02 May 2013 | AAMD | Amended accounts made up to 31 October 2011 | |
12 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
19 Sep 2012 | AAMD | Amended accounts made up to 31 October 2011 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
23 Jun 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr Andrew Malcolm Siddaway on 2 October 2009 | |
12 May 2010 | CH03 | Secretary's details changed for Julia Musicka on 25 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Andrew Siddaway on 25 April 2010 | |
12 May 2010 | AD01 | Registered office address changed from 42 Thornfield Grove Middlesbrough Cleveland TS5 5LQ England on 12 May 2010 | |
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 17 March 2010
|