AMS AUTOMOBILE MARKETING SYSTEMS LIMITED

02839379
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH

Documents

Documents
Date Category Description Pages
11 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
11 Feb 2025 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Feb 2025 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Feb 2025 resolution Resolution 1 Buy now
28 Jan 2025 accounts Annual Accounts 11 Buy now
20 Jan 2025 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2024 capital Notice of name or other designation of class of shares 1 Buy now
18 Jul 2024 accounts Annual Accounts 17 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 17 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 17 Buy now
01 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2021 officers Change of particulars for director (Mr Darren Lee Atkin) 2 Buy now
28 Sep 2021 accounts Annual Accounts 18 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2020 accounts Annual Accounts 16 Buy now
15 Oct 2020 officers Termination of appointment of secretary (Eacotts International Limited) 1 Buy now
31 Jul 2020 officers Change of particulars for director (Mrs Anne Lesley Wood) 2 Buy now
31 Jul 2020 officers Change of particulars for director (Mr Darren Lee Atkin) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Sep 2019 accounts Annual Accounts 13 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2019 officers Change of particulars for director (Mrs Anne Lesley Wood) 2 Buy now
18 Sep 2018 accounts Annual Accounts 13 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2017 capital Notice of cancellation of shares 4 Buy now
03 Oct 2017 capital Return of purchase of own shares 3 Buy now
04 Aug 2017 accounts Annual Accounts 14 Buy now
17 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 capital Return of purchase of own shares 3 Buy now
19 Sep 2016 resolution Resolution 2 Buy now
19 Sep 2016 resolution Resolution 15 Buy now
19 Sep 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Sep 2016 capital Notice of cancellation of shares 4 Buy now
17 Sep 2016 officers Termination of appointment of director (Debroy Kenneth Barrett) 2 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 13 Buy now
01 Apr 2016 officers Appointment of director (Mrs Anne Lesley Wood) 2 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Darren Lee Atkin) 2 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Debroy Kenneth Barrett) 2 Buy now
29 Oct 2015 officers Appointment of corporate secretary (Eacotts International Limited) 2 Buy now
29 Oct 2015 officers Termination of appointment of secretary (Eacotts Worldwide Limited) 1 Buy now
29 Oct 2015 officers Change of particulars for corporate secretary (Eacotts International Limited) 3 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 accounts Annual Accounts 7 Buy now
19 Jun 2015 officers Termination of appointment of secretary (Eacotts International Limited) 1 Buy now
19 Jun 2015 officers Appointment of corporate secretary (Eacotts International Limited) 2 Buy now
12 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 Feb 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
27 Jan 2015 capital Return of Allotment of shares 4 Buy now
27 Jan 2015 capital Return of Allotment of shares 4 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
13 Jun 2014 accounts Annual Accounts 7 Buy now
02 Dec 2013 capital Return of Allotment of shares 3 Buy now
02 Dec 2013 capital Notice of cancellation of shares 6 Buy now
02 Dec 2013 resolution Resolution 1 Buy now
02 Dec 2013 capital Return of purchase of own shares 3 Buy now
30 Oct 2013 officers Termination of appointment of director (Christopher Davies) 1 Buy now
15 Aug 2013 annual-return Annual Return 6 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Eacotts Limited) 1 Buy now
22 Aug 2012 annual-return Annual Return 6 Buy now
10 Jul 2012 accounts Annual Accounts 7 Buy now
12 Apr 2012 officers Appointment of director (Mr Christopher Blythe Davies) 2 Buy now
07 Oct 2011 accounts Amended Accounts 6 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
19 Sep 2011 officers Termination of appointment of director (Christopher Davies) 1 Buy now
19 Aug 2011 annual-return Annual Return 6 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
03 Aug 2010 annual-return Annual Return 6 Buy now
22 Jul 2010 officers Change of particulars for director (Christopher Blythe Davies) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Christopher Blythe Davies) 3 Buy now
27 Aug 2009 accounts Annual Accounts 7 Buy now
13 Aug 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
13 Aug 2009 officers Director's change of particulars / darren atkin / 13/08/2009 1 Buy now
18 May 2009 officers Appointment terminated director michael smith 1 Buy now
09 Feb 2009 officers Appointment terminated director kris peeters 1 Buy now
14 Oct 2008 officers Director appointed kris peeters 1 Buy now
05 Sep 2008 accounts Annual Accounts 7 Buy now
18 Aug 2008 annual-return Return made up to 26/07/08; full list of members 8 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from grenville court britwell road, burnham berkshire SL1 8DF 1 Buy now
01 Aug 2007 annual-return Return made up to 26/07/07; no change of members 2 Buy now
31 Jul 2007 officers New secretary appointed 1 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
24 Jul 2007 officers Director's particulars changed 1 Buy now
11 Jul 2007 accounts Annual Accounts 7 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
29 Dec 2006 officers New director appointed 1 Buy now
30 Aug 2006 accounts Annual Accounts 7 Buy now
17 Aug 2006 annual-return Return made up to 26/07/06; full list of members 3 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
11 Aug 2005 annual-return Return made up to 26/07/05; full list of members 3 Buy now
29 Jul 2005 accounts Annual Accounts 8 Buy now