AMI SERVICES LIMITED

2 Romanby Court High Street 2 Romanby Court High Street, North Yorkshire, DL7 8PG
StatusDISSOLVED
Company No.04680965
CategoryPrivate Limited Company
Incorporated27 Feb 2003
Age21 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution07 Jun 2011
Years13 years, 1 day

SUMMARY

AMI SERVICES LIMITED is an dissolved private limited company with number 04680965. It was incorporated 21 years, 3 months, 9 days ago, on 27 February 2003 and it was dissolved 13 years, 1 day ago, on 07 June 2011. The company address is 2 Romanby Court High Street 2 Romanby Court High Street, North Yorkshire, DL7 8PG.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Aug 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anderson mckenzie ingram LIMITED\certificate issued on 22/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/02/03-18/07/03 £ si 300@1=300 £ ic 1/301

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Resolution

Date: 22 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE R SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11756287
Status:ACTIVE
Category:Private Limited Company

DC VOLTAGE GRADIENT TECHNOLOGIES LTD

102 PARKWAY,BOLTON,BL5 2RZ

Number:04603105
Status:ACTIVE
Category:Private Limited Company

ELITE PAYROLL MANAGEMENT (SWINDON) LIMITED

TRUST HOUSE,BRADFORD,BD1 5LL

Number:08895242
Status:ACTIVE
Category:Private Limited Company

H.C.R. (STEELRIGHT) LIMITED

57/61 MARKET PLACE,STAFFS,WS11 1BP

Number:02574426
Status:LIQUIDATION
Category:Private Limited Company

LINFORD PHARMACIES LIMITED

SAPPHIRE COURT,COVENTRY,CV2 2TX

Number:01633380
Status:ACTIVE
Category:Private Limited Company

OLIVEDOG PRODUCTIONS LIMITED

8 ORCHARD AVENUE,ROCHESTER,ME2 3RU

Number:10791488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source