- Company Overview for AMSJ SOLUTIONS LIMITED (07191970)
- Filing history for AMSJ SOLUTIONS LIMITED (07191970)
- People for AMSJ SOLUTIONS LIMITED (07191970)
- Insolvency for AMSJ SOLUTIONS LIMITED (07191970)
- More for AMSJ SOLUTIONS LIMITED (07191970)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2015 | AD01 | Registered office address changed from 1 Victoria Road, Staines, Middlesex TW18 4YR to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 23 June 2015 | |
10 Jun 2015 | 4.70 | Declaration of solvency | |
10 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
20 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
10 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
06 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
18 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
07 Aug 2010 | AP01 | Appointment of Susan Jones as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Tony Mcmain as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Tony Mcmain as a director | |
17 Mar 2010 | AP01 | Appointment of Mr Tony Mcmain as a director | |
17 Mar 2010 | AP01 | Appointment of Mr Nigel Kevin Morton as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
16 Mar 2010 | NEWINC |
Incorporation
|