Advanced company searchLink opens in new window

AM PRINTSERV LIMITED

Company number 06741272

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)
10 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
23 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
10 Nov 2009 CH04 Secretary's details changed for Peakco Limited on 10 November 2009
22 Oct 2009 CH01 Director's details changed for Michael Tomlinson on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Mr. Simon John Heywood on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Andrew James Brown on 22 October 2009
22 Jan 2009 288a Director appointed mr. Simon john heywood
08 Jan 2009 88(2) Ad 25/11/08\gbp si 98@1=98\gbp ic 2/100\
10 Nov 2008 288a Secretary appointed peakco LIMITED
10 Nov 2008 288a Director appointed michael tomlinson
10 Nov 2008 288a Director appointed andrew james brown
06 Nov 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
06 Nov 2008 88(2) Ad 04/11/08\gbp si 1@1=1\gbp ic 1/2\
06 Nov 2008 288b Appointment terminated director christopher pellatt
06 Nov 2008 287 Registered office changed on 06/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
04 Nov 2008 NEWINC Incorporation