A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED
Company number 08444769
- Company Overview for A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED (08444769)
- Filing history for A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED (08444769)
- People for A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED (08444769)
- More for A.M.S. (ACCESS MORTGAGE SOLUTIONS) LIMITED (08444769)
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 Apr 2017 | CH01 | Director's details changed for Mr David Alan J Mccrum on 6 April 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mr David Alan J Mccrum on 30 March 2017 | |
24 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 14 March 2016 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-09
Statement of capital on 2017-03-24
|
|
16 Dec 2015 | AD01 | Registered office address changed from , the Old Library Kingsbury Close, Minworth, West Midlands, B76 9DH to Venture House Park Lane Birmingham B35 6LJ on 16 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
19 Dec 2013 | SH02 | Sub-division of shares on 13 November 2013 | |
19 Dec 2013 | SH08 | Change of share class name or designation | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 14 November 2013
|
|
14 Mar 2013 | NEWINC |
Incorporation
|