Advanced company searchLink opens in new window

AUDIO MESSAGING SOLUTIONS LIMITED

Company number 06972183

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
26 Jun 2012 CERTNM Company name changed audio messaging services LIMITED\certificate issued on 26/06/12
  • CONNOT ‐
20 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-14
31 May 2012 CERTNM Company name changed telecom supplies (uk) LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
31 May 2012 CONNOT Change of name notice
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 8 August 2011
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mrs Susan Louise Barlow on 31 March 2010
12 Aug 2010 CH01 Director's details changed for Mr Neil Howard Barlow on 31 March 2010
12 Aug 2010 CH03 Secretary's details changed for Mr Neil Howard Barlow on 31 March 2010
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
24 Jul 2009 NEWINC Incorporation