- Company Overview for ADVANCED MANAGEMENT SUPPLIES LIMITED (08170894)
- Filing history for ADVANCED MANAGEMENT SUPPLIES LIMITED (08170894)
- People for ADVANCED MANAGEMENT SUPPLIES LIMITED (08170894)
- More for ADVANCED MANAGEMENT SUPPLIES LIMITED (08170894)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2017 | AD01 | Registered office address changed from 15 High Street Newton-Le-Willows WA12 9SP England to Waterside Business Centre 128 Bridge Lane Frodsham WA6 7HZ on 19 August 2017 | |
29 Nov 2016 | AD01 | Registered office address changed from Palms Business Centre 16 Empress Drive Blackpool FY2 9SE to 15 High Street Newton-Le-Willows WA12 9SP on 29 November 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
25 Nov 2016 | AP01 | Appointment of Mr John England as a director on 15 October 2016 | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | TM01 | Termination of appointment of Matthew Henry Miller as a director on 16 October 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 May 2015 | AD01 | Registered office address changed from 4a Parker Lane Burnley Lancashire BB11 2BY to Palms Business Centre 16 Empress Drive Blackpool FY2 9SE on 12 May 2015 | |
13 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2015 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Jan 2014 | AD01 | Registered office address changed from Accountants Marlborough House 6B Milbourne Street Blackpool Lancashire FY1 3EU on 26 January 2014 | |
11 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2014 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
10 Dec 2013 | AD01 | Registered office address changed from Accountants 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 10 December 2013 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AP01 | Appointment of Mr Matthew Henry Miller as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Alaine Turner as a director |