Advanced company searchLink opens in new window

ADVANCED MODULAR SYSTEMS LIMITED

Company number 06731028

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)
23 Oct 2009 CH01 Director's details changed for Mr Michael John Francis O'connell on 23 October 2009
23 Jul 2009 288a Secretary Appointed Michael John Francis O'connell Logged Form
23 Jul 2009 288a Secretary appointed michael john francis o'connell
08 May 2009 88(2) Ad 27/04/09 gbp si 220000@1=220000 gbp ic 120000/340000
08 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2009 88(2) Ad 09/04/09 gbp si 119999@1=119999 gbp ic 1/120000
24 Apr 2009 123 Nc inc already adjusted 09/04/09
24 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 569 09/04/2009
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Feb 2009 288a Director appointed mr stephen anthony thompson
03 Feb 2009 288c Director's Change of Particulars / michael o'connell / 03/02/2009 / Title was: , now: mr; Street was: , now: brancepeth; Post Town was: brancepeth, now: durham; Country was: , now: england; Occupation was: company director, now: company director & secretary
03 Feb 2009 288a Director appointed mr steven donald wickett
17 Dec 2008 287 Registered office changed on 17/12/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
17 Dec 2008 288b Appointment Terminated Director sean nicolson
17 Dec 2008 288a Director appointed michael john francis o'connell
06 Dec 2008 CERTNM Company name changed crossco (1134) LIMITED\certificate issued on 08/12/08
23 Oct 2008 NEWINC Incorporation