- Company Overview for AHS GROUP LIMITED (03920389)
- Filing history for AHS GROUP LIMITED (03920389)
- People for AHS GROUP LIMITED (03920389)
- More for AHS GROUP LIMITED (03920389)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2012 | DS01 | Application to strike the company off the register | |
13 Mar 2012 | AD01 | Registered office address changed from C/O Peter Abrell Block C Flat 630 a Curzon Gateway Birmingham B4 7XE England on 13 March 2012 | |
07 Feb 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
03 Nov 2011 | AP03 | Appointment of Peter Matthias Abrell as a secretary on 3 November 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from 12 Culver Road C/O Peter Abrell Reading Berkshire RG6 1QA England on 3 November 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
17 Mar 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
07 Feb 2010 | TM02 | Termination of appointment of Anna Abrell as a secretary | |
07 Feb 2010 | CH01 | Director's details changed for Dr. Matthias Abrell on 7 February 2010 | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from citispace south 11 regen street c/o a abrell apt s 118 leeds west yorkshire LS2 7JP | |
09 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
09 Mar 2009 | 353 | Location of register of members | |
09 Mar 2009 | 190 | Location of debenture register | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 147 victoria road c/o A. abrell leeds west yorkshire LS6 1DU | |
25 Jan 2009 | 288c | Secretary's Change of Particulars / anna abrell / 23/01/2009 / HouseName/Number was: , now: citispace south; Street was: eldon court, flat 71, now: citispace south apt. S 118; Area was: st. Mark's road, now: 11 regent street; Post Code was: LS2 9AA, now: LS2 7JP | |
10 Dec 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from 147 victoria road leeds W. yorkshire LS6 1DU | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from eldon court, flat 71, c/ A. abrell, st. Marks road leeds LS2 9AA | |
11 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
11 Feb 2008 | 190 | Location of debenture register | |
11 Feb 2008 | 353 | Location of register of members | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: eldon court, flat 71, c/o A. abrell, st. Mark's road leeds LS2 9AA |