AMS MIDCO LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-09-21 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-06-21 View Report
Insolvency. Brought down date: 2020-12-08. 2021-02-03 View Report
Address. New address: 7 Bishopsgate London EC2N 3AQ. 2020-01-10 View Report
Address. New address: 7 Bishopsgate London EC2N 3AQ. 2020-01-10 View Report
Address. Change date: 2020-01-08. Old address: 7 Bishopsgate London EC2N 3AQ. New address: 1 More London Place London SE1 2AF. 2020-01-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-08 View Report
Resolution. Description: Resolutions. 2020-01-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-08 View Report
Confirmation statement. Statement with updates. 2019-11-15 View Report
Capital. Capital allotment shares. 2019-11-07 View Report
Resolution. Description: Resolutions. 2019-11-07 View Report
Accounts. Change account reference date company previous extended. 2019-09-20 View Report
Officers. Appointment date: 2019-08-26. Officer name: Mr Matthew Charles Rodger. 2019-09-05 View Report
Officers. Officer name: Ms Elizabeth Anne Whittaker. Appointment date: 2019-05-31. 2019-06-08 View Report
Officers. Officer name: Richard Keith Timmins. Termination date: 2019-05-31. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type group. 2018-06-28 View Report
Mortgage. Charge number: 087815580004. 2018-06-27 View Report
Mortgage. Charge number: 087815580005. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type group. 2017-09-05 View Report
Mortgage. Charge number: 087815580003. 2017-06-02 View Report
Mortgage. Charge number: 087815580002. 2017-06-02 View Report
Mortgage. Charge number: 087815580001. 2017-06-02 View Report
Mortgage. Charge number: 087815580004. Charge creation date: 2017-05-26. 2017-06-01 View Report
Mortgage. Charge creation date: 2017-05-26. Charge number: 087815580005. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type group. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type group. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Accounts. Accounts type group. 2014-09-07 View Report
Address. Change date: 2014-09-01. Old address: 7 Bishopsgate London EC2N 3AR England. New address: 7 Bishopsgate London EC2N 3AQ. 2014-09-01 View Report
Address. Change date: 2014-08-18. Old address: 3 Waterhouse Square 138-142 Holborn London EC1N 2SW. New address: 7 Bishopsgate London EC2N 3AR. 2014-08-18 View Report
Officers. Change date: 2014-01-22. Officer name: Mr Richard Keith Timmins. 2014-02-27 View Report
Officers. Change date: 2014-01-22. Officer name: Rosaleen Blair. 2014-02-27 View Report
Officers. Officer name: Jordan Company Secretaries Limited. 2014-01-22 View Report
Accounts. Change account reference date company previous shortened. 2014-01-22 View Report
Address. Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom. Change date: 2014-01-22. 2014-01-22 View Report
Capital. Capital allotment shares. 2014-01-09 View Report
Resolution. Description: Resolutions. 2014-01-09 View Report
Officers. Officer name: Adam Weinstein. 2014-01-04 View Report
Officers. Officer name: Mathew Lori. 2014-01-04 View Report
Officers. Officer name: Lars Johansson. 2014-01-04 View Report
Officers. Officer name: Rosaleen Blair. 2014-01-04 View Report
Officers. Officer name: Mr Richard Keith Timmins. 2014-01-04 View Report
Mortgage. Charge number: 087815580001. 2013-12-31 View Report
Mortgage. Charge number: 087815580002. 2013-12-31 View Report
Mortgage. Charge number: 087815580003. 2013-12-31 View Report