AMS CAPITAL LIMITED

06511373
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ

Documents

Documents
Date Category Description Pages
18 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
18 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Apr 2013 resolution Resolution 1 Buy now
14 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Dec 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2010 annual-return Annual Return 4 Buy now
21 Dec 2009 accounts Annual Accounts 1 Buy now
24 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF 1 Buy now
28 Jan 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
16 Jan 2009 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2008 officers Appointment Terminated Director stephen alexander 1 Buy now
15 Sep 2008 officers Secretary appointed vicken kouyoumjian 1 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from c/o brooklands security 7TH floor, 80 cannon street london EC4N 6HL 1 Buy now
09 Sep 2008 officers Appointment Terminated Secretary gavin kaye 1 Buy now
08 Jul 2008 officers Director's Change of Particulars / stephen alexander / 22/06/2008 / Middle Name/s was: , now: martin; HouseName/Number was: flat 4, now: 68; Street was: 15 langland gardens, now: lombard street; Area was: hampstead, now: ; Post Code was: NW3 6QE, now: EC3V 9LJ 1 Buy now
29 Feb 2008 officers Secretary's Change Of Particulars Stephen Alexander Logged Form 1 Buy now
21 Feb 2008 incorporation Incorporation Company 16 Buy now