Advanced company searchLink opens in new window

AM SECRETARIES LIMITED

Company number 00911288

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2012 DS01 Application to strike the company off the register
19 Dec 2011 CH03 Secretary's details changed for Mr Timothy Francis George on 1 December 2011
19 Dec 2011 CH01 Director's details changed for Mr Timothy Francis George on 1 December 2011
28 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 2
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Richard Francis Tapp on 1 October 2009
21 May 2009 AA Accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 27/11/08; full list of members
17 Sep 2008 AA Accounts made up to 31 December 2007
10 Jul 2008 287 Registered office changed on 10/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
02 Apr 2008 288a Director appointed timothy francis george
14 Mar 2008 288a Director appointed richard francis tapp
13 Mar 2008 288b Appointment Terminated Director christopher lee
13 Mar 2008 288b Appointment Terminated Director stephanie coffey
03 Mar 2008 288a Secretary appointed timothy francis george
29 Feb 2008 288b Appointment Terminated Secretary stephanie coffey
28 Nov 2007 363a Return made up to 27/11/07; full list of members
22 Sep 2007 AA Accounts made up to 31 December 2006
25 Apr 2007 288b Director resigned
28 Nov 2006 363a Return made up to 27/11/06; full list of members