- Company Overview for A & MI SERVICES LIMITED (08763777)
- Filing history for A & MI SERVICES LIMITED (08763777)
- People for A & MI SERVICES LIMITED (08763777)
- More for A & MI SERVICES LIMITED (08763777)
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) |
---|---|---|---|
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2023 | DS01 | Application to strike the company off the register | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
07 Jun 2021 | AD01 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX United Kingdom to 39, Huntington House Princess Street Bolton BL1 1AU on 7 June 2021 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
06 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Mr Muhammad Imtiaz on 30 May 2018 | |
11 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
06 Sep 2017 | AD01 | Registered office address changed from 39 Princess Street Bolton BL1 1EJ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 6 September 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Adeel Bashir as a director on 30 August 2017 |