Download leads from Nexok and grow your business. Find out more

A M Management Services Limited

Documents

Total Documents43
Total Pages145

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off
20 March 2012Final Gazette dissolved via voluntary strike-off
6 December 2011First Gazette notice for voluntary strike-off
6 December 2011First Gazette notice for voluntary strike-off
22 November 2011Application to strike the company off the register
22 November 2011Application to strike the company off the register
17 November 2011Termination of appointment of James William Savage as a director on 23 July 2010
17 November 2011Termination of appointment of James Savage as a director
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
31 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
31 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
31 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
30 March 2010Director's details changed for Adrian Charles Cresswell on 1 October 2009
30 March 2010Director's details changed for James Savage on 1 October 2009
30 March 2010Director's details changed for Adrian Charles Cresswell on 1 October 2009
30 March 2010Director's details changed for James Savage on 1 October 2009
30 March 2010Director's details changed for Anthea Heron on 1 October 2009
30 March 2010Director's details changed for Anthea Heron on 1 October 2009
30 March 2010Director's details changed for Adrian Charles Cresswell on 1 October 2009
30 March 2010Director's details changed for James Savage on 1 October 2009
30 March 2010Director's details changed for Anthea Heron on 1 October 2009
21 October 2009Total exemption small company accounts made up to 31 December 2008
21 October 2009Total exemption small company accounts made up to 31 December 2008
9 January 2009Return made up to 05/01/09; full list of members
9 January 2009Return made up to 05/01/09; full list of members
8 January 2009Director's change of particulars / anthea heron / 27/06/2007
8 January 2009Director's Change of Particulars / anthea heron / 27/06/2007 / HouseName/Number was: , now: 45; Street was: 40 ulster road, now: shrewsbury drive; Post Code was: LA1 4AH, now: LA1 4BA; Country was: , now: united kingdom
9 July 2008Total exemption small company accounts made up to 31 December 2007
9 July 2008Total exemption small company accounts made up to 31 December 2007
7 March 2008Return made up to 05/01/08; full list of members
7 March 2008Return made up to 05/01/08; full list of members
4 February 2008Registered office changed on 04/02/08 from: 39 abbotts way lune industrial estate lancaster lancashire LA1 5QP
4 February 2008Registered office changed on 04/02/08 from: 39 abbotts way lune industrial estate lancaster lancashire LA1 5QP
19 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07
19 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
5 January 2007Incorporation
5 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing