Advanced company searchLink opens in new window

ACCOUNTABILITY MANAGEMENT SERVICES LTD

Company number 06479239

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
19 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 21,000
11 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Feb 2010 TM02 Termination of appointment of Ibttsam Hamid as a secretary
31 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jan 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
22 Jan 2009 363a Return made up to 31/12/08; full list of members
16 Oct 2008 88(2) Ad 01/02/08 gbp si 999@1=999 gbp ic 1/1000
06 Oct 2008 287 Registered office changed on 06/10/2008 from unit 88, carlisle business centre, carlisle road bradford west yorkshire BD8 8BD
01 Aug 2008 288c Secretary's Change of Particulars / ibttsam hamid / 01/08/2008 / HouseName/Number was: , now: 6; Street was: 70 emm lane, now: west way; Post Town was: bradford, now: shipley; Region was: , now: west yorkshire; Post Code was: BD9 4JH, now: BD18 4HW; Country was: , now: united kingdom
07 Feb 2008 288a New secretary appointed
07 Feb 2008 288a New director appointed
07 Feb 2008 288b Secretary resigned
07 Feb 2008 288b Director resigned
30 Jan 2008 288c Director's particulars changed
30 Jan 2008 288c Director's particulars changed
21 Jan 2008 NEWINC Incorporation