AMS GRAPHIC MACHINERY LIMITED

05388059
11 TROWERS WAY REDHILL ENGLAND RH1 2LH

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 5 Buy now
09 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2023 accounts Annual Accounts 9 Buy now
12 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 officers Change of particulars for director (Mr Michael Stevenson) 2 Buy now
29 Oct 2022 accounts Annual Accounts 10 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 10 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 9 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2018 accounts Annual Accounts 9 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 8 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
24 Apr 2015 officers Termination of appointment of secretary (Francesca Michelle Stevenson) 1 Buy now
21 Jan 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 officers Change of particulars for secretary (Francesca Michelle Stevenson) 1 Buy now
19 Jan 2015 officers Change of particulars for director (Mr Michael Stevenson) 2 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Michael Stevenson) 2 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Annual Accounts 4 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Michael Stevenson) 2 Buy now
10 Mar 2010 accounts Annual Accounts 10 Buy now
05 Oct 2009 officers Appointment of secretary (Francesca Michelle Stevenson) 1 Buy now
04 Oct 2009 officers Termination of appointment of secretary (Robert Stevenson) 1 Buy now
08 Jul 2009 officers Director's change of particulars / michael stevenson / 09/06/2009 1 Buy now
07 Apr 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE 1 Buy now
05 Dec 2008 accounts Annual Accounts 10 Buy now
31 Mar 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
20 Nov 2007 accounts Annual Accounts 10 Buy now
05 Apr 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
01 Sep 2006 accounts Annual Accounts 13 Buy now
05 Apr 2006 address Registered office changed on 05/04/06 from: moorgate house 7B station road west oxted surrey RH8 9EE 1 Buy now
28 Mar 2006 annual-return Return made up to 10/03/06; full list of members 6 Buy now
13 Mar 2006 accounts Accounting reference date extended from 31/03/06 to 30/06/06 1 Buy now
23 Dec 2005 officers Secretary resigned 1 Buy now
23 Dec 2005 officers New secretary appointed 2 Buy now
22 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2005 incorporation Incorporation Company 15 Buy now