Advanced company searchLink opens in new window

ALTERNATIVE MAINTENANCE SERVICES LTD

Company number 03222384

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)
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
27 Nov 2011 AA Total exemption full accounts made up to 31 October 2011
24 Nov 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
02 Nov 2011 CERTNM Company name changed chigwell construction (london) LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
17 Oct 2011 AA Full accounts made up to 31 January 2011
28 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Jun 2011 CERTNM Company name changed property asset holdings LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
15 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-02
15 Jun 2011 CONNOT Change of name notice
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 May 2011 CERTNM Company name changed chigwell construction (london) LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
27 May 2011 CONNOT Change of name notice
11 May 2011 CERTNM Company name changed chigwell property assets LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
11 May 2011 CONNOT Change of name notice
05 May 2011 CERTNM Company name changed chigwell construction (london) LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
05 May 2011 CONNOT Change of name notice
21 Sep 2010 AA Full accounts made up to 31 January 2010
14 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
13 Jul 2010 AD01 Registered office address changed from Unit 8, Aaron House Forest Road, Hainault Business Park Ilford Essex IG6 3JP United Kingdom on 13 July 2010
13 Jul 2010 AD02 Register inspection address has been changed
12 Jul 2010 CH01 Director's details changed for Mr Dean Anthony Floyd on 1 October 2009
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12