Advanced company searchLink opens in new window

AMS ADVANCED MARKETING SERVICES LIMITED

Company number 01952992

Filter by category

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)
03 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,487,527.21
29 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,487,527.21
15 Apr 2014 CH01 Director's details changed for Mohamed Arif Hamid on 8 April 2014
09 Apr 2014 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
09 Apr 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 21 March 2014
02 Aug 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
03 Aug 2012 AP01 Appointment of Martin P Franken as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 06/10/2015
09 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Apr 2012 TM01 Termination of appointment of Nicholas Camera as a director
27 Sep 2011 AP01 Appointment of Mohamed Arif Hamid as a director
20 Jul 2011 TM01 Termination of appointment of Kevin Greene as a director
13 Jul 2011 AA Full accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from 15 Rossett House Walker Street Hull East Yorkshire HU3 2RD on 18 April 2011
13 Apr 2011 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 13 April 2011
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
01 Jul 2010 AD03 Register(s) moved to registered inspection location
01 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 CH03 Secretary's details changed for Louise Bean on 20 December 2007