Advanced company searchLink opens in new window

AMS AUTOMOBILE MARKETING SYSTEMS LIMITED

Company number 02839379

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)
29 Jul 1998 363s Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
23 Jul 1998 AA Accounts for a small company made up to 31 December 1997
30 Jul 1997 363s Return made up to 26/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
02 Jun 1997 AA Full accounts made up to 31 December 1996
25 Sep 1996 AUD Auditor's resignation
16 Aug 1996 363s Return made up to 26/07/96; no change of members
16 Aug 1996 287 Registered office changed on 16/08/96 from: 37 minster street reading berkshire RG1 2RY
01 May 1996 AA Accounts for a small company made up to 31 December 1995
27 Jul 1995 363s Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
07 Jun 1995 AA Accounts for a small company made up to 31 December 1994
07 Mar 1995 288 New director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Aug 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 Aug 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 Aug 1994 363s Return made up to 26/07/94; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/07/94; full list of members
25 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 May 1994 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 Apr 1994 287 Registered office changed on 13/04/94 from: prince albert house 20 king street maidenhead berkshire SL6 1DT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/04/94 from: prince albert house 20 king street maidenhead berkshire SL6 1DT
31 Aug 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
25 Aug 1993 88(2)R Ad 28/07/93--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 28/07/93--------- £ si 998@1=998 £ ic 2/1000
02 Aug 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
26 Jul 1993 NEWINC Incorporation