- Company Overview for AMS LONDON LTD (07096077)
- Filing history for AMS LONDON LTD (07096077)
- People for AMS LONDON LTD (07096077)
- More for AMS LONDON LTD (07096077)
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) |
---|---|---|---|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
29 Jul 2015 | TM01 | Termination of appointment of Fasil Mahmoud Mumtaz as a director on 23 July 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AP01 | Appointment of Miss Zahra Saeed as a director | |
12 Jul 2013 | CH01 | Director's details changed for Mr Muhammad Siddiq Ur Rasool on 12 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mr Muhammad Siddiq Ur Rasool on 3 July 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
03 Jul 2013 | AP01 | Appointment of Mr Muhammad Siddiq Ur Rasool as a director | |
15 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Oct 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 July 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
09 Dec 2011 | AD01 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England on 9 December 2011 | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
17 Sep 2010 | AD01 | Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG England on 17 September 2010 | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
10 May 2010 | CONNOT | Change of name notice | |
29 Jan 2010 | AP01 | Appointment of Mr Fasil Mahmoud Mumtaz as a director | |
29 Jan 2010 | TM01 | Termination of appointment of Umut Gumus as a director | |
19 Jan 2010 | DS02 | Withdraw the company strike off application |