- Company Overview for AUTOMATED MOVIE SERVICES LIMITED (08933080)
- Filing history for AUTOMATED MOVIE SERVICES LIMITED (08933080)
- People for AUTOMATED MOVIE SERVICES LIMITED (08933080)
- More for AUTOMATED MOVIE SERVICES LIMITED (08933080)
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 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2019 | TM01 | Termination of appointment of Michael Cordell as a director on 15 June 2018 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | PSC07 | Cessation of Michael Cordell as a person with significant control on 30 April 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Mike Hale as a director on 15 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from 11 Frankley Buildings Bath BA1 6EG to 5 Fairfield Road Bath BA1 6EP on 12 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Andrew Craig Murray as a director on 1 January 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | AD01 | Registered office address changed from 22 Queenwood Avenue Bath BA1 6EU United Kingdom to 11 Frankley Buildings Bath BA1 6EG on 15 December 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Paul Michael Seaton as a director on 12 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Andrew Craig Murray as a director on 12 September 2014 | |
11 Mar 2014 | NEWINC |
Incorporation
|