- 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) |
---|---|---|---|
30 Aug 2017 | PSC04 | Change of details for Mr Muhammad Imtiaz as a person with significant control on 30 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 88 South Park Terrace Ilford Essex IG1 1YB United Kingdom to 39 Princess Street Bolton BL1 1EJ on 30 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Adeel Bashir as a person with significant control on 16 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
30 Aug 2017 | PSC07 | Cessation of Adeel Bashir as a person with significant control on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Adeel Bashir on 16 August 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Adeel Bashir on 12 June 2017 | |
25 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2017 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Jun 2016 | CH01 | Director's details changed for Mr Adeel Bashir on 11 March 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 164 Kingston Road Ilford IG1 1PE to 88 South Park Terrace Ilford Essex IG1 1YB on 17 June 2016 | |
20 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|