AMED MANAGEMENT SERVICES LTD

C/O Libertas 3 Chandlers House, Hampton Mews C/O Libertas 3 Chandlers House, Hampton Mews, Bushey, WD23 1FL, Hertfordshire
StatusLIQUIDATION
Company No.07906792
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

AMED MANAGEMENT SERVICES LTD is an liquidation private limited company with number 07906792. It was incorporated 12 years, 5 months, 5 days ago, on 12 January 2012. The company address is C/O Libertas 3 Chandlers House, Hampton Mews C/O Libertas 3 Chandlers House, Hampton Mews, Bushey, WD23 1FL, Hertfordshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-28

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 May 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

New address: C/O Libertas 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL

Change date: 2021-04-22

Old address: 85 Great Portland Street London W1W 7LT England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2021-03-15

Old address: 52 Grosvenor Gardens Belgravia London SW1W 0AU England

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Kenneth Griffin

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Griffin

Termination date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 52 Grosvenor Gardens Belgravia London SW1W 0AU

Old address: Suite 600 Mwb Exchange Building Greycoat Place London SW1P 1SB

Change date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christiaan Rudolph De Wet De Bruin

Change date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edward Griffin

Change date: 2015-08-17

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Christiaan Rudolph De Wet De Bruin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADCAL HOLDINGS LIMITED

JAYEM WORKS, GOMM ROAD,BUCKS,HP13 7DJ

Number:04705272
Status:ACTIVE
Category:Private Limited Company

AUTOHIRE SUPREME MOTORS LTD

4 MACKENZIE CLOSE,GREAT YARMOUTH,NR31 7RR

Number:09475441
Status:ACTIVE
Category:Private Limited Company

DHH (PROPERTY MANAGEMENT) LIMITED

98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA

Number:11056570
Status:ACTIVE
Category:Private Limited Company

PAUL MATTY SPORTSCARS LIMITED

12 OLD BIRMINGHAM ROAD,WORCESTERSHIRE,B60 1DE

Number:03147641
Status:ACTIVE
Category:Private Limited Company

SASHA AND GROUP IT LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10789420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE KITESURF CENTRE SHOP LTD

THE KITESURF CENTRE BROOMHILL,RYE,TN31 7SB

Number:11363124
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