AMSYS HOLDINGS LIMITED

05174964
24 BERWICK STREET LONDON W1F8HS

Documents

Documents
Date Category Description Pages
03 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Feb 2015 accounts Annual Accounts 13 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
16 May 2014 accounts Annual Accounts 12 Buy now
16 Jul 2013 annual-return Annual Return 6 Buy now
09 May 2013 accounts Annual Accounts 23 Buy now
07 Mar 2013 officers Termination of appointment of director (Patrick Wallace) 1 Buy now
07 Mar 2013 officers Termination of appointment of director (Mark Sargent) 1 Buy now
06 Mar 2013 officers Termination of appointment of director (Henrietta Wallace) 1 Buy now
28 Feb 2013 officers Termination of appointment of director (Patrick Wallace) 2 Buy now
28 Feb 2013 officers Termination of appointment of director (Mark Sargent) 2 Buy now
28 Feb 2013 resolution Resolution 1 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
27 Feb 2013 mortgage Particulars of a mortgage or charge 10 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Alexander David Thomas Hawes) 2 Buy now
04 Sep 2012 officers Change of particulars for secretary (Alexander David Thomas Hawes) 2 Buy now
31 Jul 2012 annual-return Annual Return 8 Buy now
21 Feb 2012 accounts Annual Accounts 25 Buy now
26 Jul 2011 annual-return Annual Return 9 Buy now
01 Mar 2011 accounts Annual Accounts 24 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 officers Change of particulars for director (Mark John Sargent) 2 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Sep 2010 annual-return Annual Return 9 Buy now
03 Sep 2010 officers Termination of appointment of secretary (Akp Secretaries Limited) 1 Buy now
03 Sep 2010 officers Appointment of secretary (Alexander David Thomas Hawes) 2 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2010 accounts Annual Accounts 19 Buy now
29 Sep 2009 officers Secretary appointed akp secretaries LIMITED 1 Buy now
29 Sep 2009 officers Appointment terminated secretary hyde company secretaries LIMITED 1 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from 3RD floor chancery house st nicholas way sutton surrey SM1 1JB 1 Buy now
16 Sep 2009 officers Appointment terminated director rodney cox 1 Buy now
27 Jul 2009 annual-return Return made up to 09/07/09; full list of members 6 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 3RD floor chancery house saint nicholas way sutton surrey SM1 1JB 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 137-143 high street sutton surrey SM1 1JH 1 Buy now
07 May 2009 capital Gbp ic 224/200\07/04/09\gbp sr 24@1=24\ 1 Buy now
24 Mar 2009 accounts Annual Accounts 20 Buy now
05 Mar 2009 capital Gbp ic 248/224\20/02/09\gbp sr 24@1=24\ 1 Buy now
05 Mar 2009 resolution Resolution 24 Buy now
12 Aug 2008 annual-return Return made up to 09/07/08; full list of members; amend 10 Buy now
21 Jul 2008 officers Director's change of particulars / rodney cox / 21/07/2008 1 Buy now
18 Jul 2008 annual-return Return made up to 09/07/08; full list of members 6 Buy now
05 Mar 2008 accounts Annual Accounts 19 Buy now
02 Dec 2007 accounts Accounting reference date shortened from 30/09/07 to 30/08/07 1 Buy now
17 Aug 2007 annual-return Return made up to 09/07/07; no change of members 9 Buy now
26 Jul 2007 accounts Annual Accounts 20 Buy now
07 Feb 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 officers New secretary appointed 2 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
29 Aug 2006 annual-return Return made up to 09/07/06; full list of members 11 Buy now
06 Jul 2006 accounts Annual Accounts 8 Buy now
11 Apr 2006 officers Director's particulars changed 1 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
22 Dec 2005 officers Director's particulars changed 1 Buy now
22 Dec 2005 officers New secretary appointed 2 Buy now
22 Dec 2005 officers Secretary resigned 1 Buy now
22 Dec 2005 officers New director appointed 2 Buy now
21 Nov 2005 capital Ad 09/09/05--------- £ si 48@1=48 £ ic 200/248 2 Buy now
04 Nov 2005 annual-return Return made up to 09/07/05; full list of members 10 Buy now
06 May 2005 officers Secretary resigned 1 Buy now
06 May 2005 officers New secretary appointed 1 Buy now
06 May 2005 officers New director appointed 2 Buy now
06 May 2005 officers New director appointed 2 Buy now
14 Feb 2005 miscellaneous Statement Of Affairs 23 Buy now
14 Feb 2005 capital Ad 19/07/04--------- £ si 31@1=31 £ ic 169/200 2 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
29 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Jul 2004 officers New director appointed 4 Buy now
29 Jul 2004 officers New director appointed 3 Buy now
29 Jul 2004 accounts Accounting reference date extended from 31/07/05 to 30/09/05 1 Buy now
29 Jul 2004 capital Ad 19/07/04--------- £ si 167@1=167 £ ic 2/169 2 Buy now
15 Jul 2004 officers Secretary resigned 1 Buy now
15 Jul 2004 officers Director resigned 1 Buy now
09 Jul 2004 incorporation Incorporation Company 13 Buy now