AMS MANAGEMENT SYSTEMS U.K. LTD.

02406054
20 FENCHURCH STREET 14TH FLOOR LONDON EC3M 3BY

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 9 Buy now
28 Sep 2022 officers Change of particulars for director (Mr Darryl Eades) 2 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 9 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 9 Buy now
04 Nov 2020 officers Appointment of director (Mr Darryl Eades) 2 Buy now
04 Nov 2020 officers Termination of appointment of director (Faris Mehdi Kadhim Mohammed) 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 11 Buy now
20 Jan 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
27 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
15 Aug 2019 accounts Annual Accounts 21 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2019 resolution Resolution 29 Buy now
15 Mar 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
21 Sep 2018 insolvency Solvency Statement dated 19/09/18 2 Buy now
21 Sep 2018 resolution Resolution 3 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Appointment of secretary (Ms Sarah Landry Maltais) 2 Buy now
23 Mar 2018 accounts Annual Accounts 7 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 officers Termination of appointment of director (Stephen Mark Thorn) 1 Buy now
22 Jan 2018 officers Appointment of director (Miss Tara Mcgeehan) 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 4 Buy now
20 Oct 2016 officers Appointment of director (Mr Stephen Mark Thorn) 2 Buy now
19 Oct 2016 officers Termination of appointment of secretary (Logica Cosec Limited) 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
05 Jul 2016 officers Change of particulars for director (Mr Faris Mehdi Kadhim Mohammed) 2 Buy now
01 Jul 2016 accounts Annual Accounts 4 Buy now
02 Dec 2015 incorporation Memorandum Articles 12 Buy now
23 Nov 2015 resolution Resolution 4 Buy now
10 Nov 2015 officers Termination of appointment of director (Theodor Hirwatis) 1 Buy now
13 Aug 2015 officers Termination of appointment of director (David G Masse) 2 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 4 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
19 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2013 officers Termination of appointment of secretary (David Masse) 2 Buy now
19 Jun 2013 officers Appointment of corporate secretary (Logica Cosec Limited) 3 Buy now
17 Jun 2013 accounts Annual Accounts 10 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 accounts Annual Accounts 10 Buy now
10 Feb 2012 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
01 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 auditors Auditors Resignation Company 1 Buy now
15 Jun 2011 miscellaneous Miscellaneous 1 Buy now
02 Mar 2011 accounts Annual Accounts 10 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2010 officers Change of particulars for director (David G Masse) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Faris Mohammed) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Theodor Hirwatis) 2 Buy now
16 Aug 2010 officers Change of particulars for secretary (David G Masse) 1 Buy now
23 Dec 2009 accounts Annual Accounts 15 Buy now
23 Dec 2009 accounts Annual Accounts 15 Buy now
04 Aug 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
02 Jun 2009 resolution Resolution 1 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from, 62 threadneedle street, london, EC2V 8HP, united kingdom 1 Buy now
04 Apr 2009 accounts Annual Accounts 15 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from, kings house, 36 king street, london, EC2V 8QQ 1 Buy now
05 Aug 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 resolution Resolution 1 Buy now
14 Sep 2007 accounts Annual Accounts 15 Buy now
14 Sep 2007 accounts Annual Accounts 22 Buy now
19 Aug 2007 resolution Resolution 2 Buy now
06 Aug 2007 annual-return Return made up to 19/07/07; full list of members 3 Buy now
12 Jul 2007 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
09 Jul 2007 officers Secretary resigned 1 Buy now
01 Mar 2007 accounts Annual Accounts 19 Buy now
25 Jul 2006 annual-return Return made up to 19/07/06; full list of members 3 Buy now
06 Jan 2006 accounts Annual Accounts 18 Buy now
31 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
20 Jul 2005 annual-return Return made up to 19/07/05; full list of members 3 Buy now
14 Mar 2005 officers Secretary resigned 1 Buy now
30 Dec 2004 annual-return Return made up to 19/07/04; full list of members; amend 9 Buy now