AMB MANAGEMENT SERVICES LIMITED

03632172
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
05 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
23 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Mar 2012 insolvency Liquidation Court Order Miscellaneous 14 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from suite 4 1ST floor 4 morie street wandsworth london SW18 1SL 1 Buy now
11 Sep 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Sep 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Sep 2009 resolution Resolution 5 Buy now
16 Jul 2009 officers Appointment terminated director angela bravo 1 Buy now
16 Jul 2009 officers Director appointed john faraday 1 Buy now
20 Jan 2009 annual-return Return made up to 10/09/08; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 11 Buy now
31 Jul 2008 officers Director's change of particulars / angela bravo / 24/07/2008 1 Buy now
23 Jun 2008 accounts Accounting reference date extended from 30/09/2007 to 31/12/2007 1 Buy now
29 Oct 2007 annual-return Return made up to 10/09/07; full list of members 7 Buy now
05 Aug 2007 accounts Annual Accounts 10 Buy now
03 Nov 2006 annual-return Return made up to 10/09/06; full list of members 7 Buy now
20 Jul 2006 accounts Annual Accounts 11 Buy now
24 Apr 2006 officers New director appointed 1 Buy now
10 Nov 2005 accounts Annual Accounts 11 Buy now
23 Sep 2005 annual-return Return made up to 10/09/05; full list of members 6 Buy now
24 Jul 2005 address Registered office changed on 24/07/05 from: suite 46 second floor argyll house all saints passage wandsworth SW18 1EP 1 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR 1 Buy now
07 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
11 Oct 2004 officers New secretary appointed 2 Buy now
11 Oct 2004 officers Secretary resigned 1 Buy now
06 Oct 2004 annual-return Return made up to 10/09/04; full list of members 7 Buy now
22 Sep 2004 accounts Annual Accounts 13 Buy now
13 Jan 2004 officers New secretary appointed 2 Buy now
13 Jan 2004 officers Secretary resigned 1 Buy now
17 Dec 2003 officers Secretary's particulars changed 1 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: 208 canalot production studios LTD 222 kensal road kensal town W10 5BN 1 Buy now
26 Sep 2003 annual-return Return made up to 10/09/03; full list of members 7 Buy now
01 Aug 2003 accounts Annual Accounts 11 Buy now
03 Dec 2002 officers Secretary's particulars changed 1 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR 1 Buy now
01 Nov 2002 annual-return Return made up to 10/09/02; full list of members 7 Buy now
20 Dec 2001 accounts Annual Accounts 10 Buy now
20 Dec 2001 accounts Annual Accounts 10 Buy now
08 Nov 2001 resolution Resolution 1 Buy now
08 Nov 2001 capital £ nc 1000/100000 23/10/01 1 Buy now
01 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Sep 2001 annual-return Return made up to 10/09/01; full list of members 6 Buy now
16 Aug 2001 officers Secretary's particulars changed 1 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: room 309-310 1 berkeley street london W1J 8DJ 1 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: semley house 10 semley place london SW1W 9QJ 1 Buy now
26 Mar 2001 officers Director's particulars changed 1 Buy now
26 Mar 2001 officers Director's particulars changed 1 Buy now
02 Oct 2000 accounts Annual Accounts 10 Buy now
25 Sep 2000 annual-return Return made up to 10/09/00; full list of members 6 Buy now
20 Apr 2000 officers Secretary's particulars changed 1 Buy now
19 Apr 2000 officers Director resigned 1 Buy now
11 Feb 2000 officers New secretary appointed 2 Buy now
11 Feb 2000 officers Secretary resigned 1 Buy now
22 Oct 1999 officers Secretary's particulars changed 1 Buy now
22 Oct 1999 address Registered office changed on 22/10/99 from: pegasus house 8-10 lampton road hounslow middlesex TW3 1JL 1 Buy now
05 Oct 1999 annual-return Return made up to 10/09/99; full list of members 6 Buy now
27 Sep 1999 officers Secretary's particulars changed 1 Buy now
17 Aug 1999 address Registered office changed on 17/08/99 from: 141-143 high street london W3 6LU 1 Buy now
16 Aug 1999 officers New director appointed 2 Buy now
08 Jun 1999 mortgage Particulars of mortgage/charge 4 Buy now
08 Jun 1999 mortgage Particulars of mortgage/charge 4 Buy now
08 Jun 1999 mortgage Particulars of mortgage/charge 4 Buy now
25 May 1999 officers Director resigned 1 Buy now
24 Apr 1999 mortgage Particulars of mortgage/charge 6 Buy now
16 Mar 1999 address Registered office changed on 16/03/99 from: 73-77 lowlands road harrow on the hill middlesex HA1 3AW 1 Buy now
08 Mar 1999 officers New director appointed 2 Buy now
03 Mar 1999 address Registered office changed on 03/03/99 from: 6TH floor riverbank house 1 putney bridge approach fulham london SW6 3JD 1 Buy now
30 Oct 1998 capital Ad 16/09/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
23 Oct 1998 address Registered office changed on 23/10/98 from: elgin house billing road northampton NN1 5AU 1 Buy now
23 Oct 1998 officers New secretary appointed 2 Buy now
22 Oct 1998 address Registered office changed on 22/10/98 from: c/o rm company services 2ND floor, 80 great eastern street london EC2A 3JL 1 Buy now
22 Oct 1998 officers Director resigned 1 Buy now
22 Oct 1998 officers Secretary resigned 1 Buy now
22 Oct 1998 officers New director appointed 2 Buy now
19 Oct 1998 officers New director appointed 2 Buy now
10 Sep 1998 incorporation Incorporation Company 20 Buy now