- Company Overview for AUDIO MESSAGING SOLUTIONS LIMITED (06972183)
- Filing history for AUDIO MESSAGING SOLUTIONS LIMITED (06972183)
- People for AUDIO MESSAGING SOLUTIONS LIMITED (06972183)
- More for AUDIO MESSAGING SOLUTIONS LIMITED (06972183)
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
|
|
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
|
|
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
|
|
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | CERTNM |
Company name changed telecom supplies (uk) LIMITED\certificate issued on 31/05/12
|
|
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
|
|
24 Jul 2009 | NEWINC | Incorporation |