About

Registered Number: 03197343
Date of Incorporation: 13/05/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 6 months ago)
Registered Address: C/O, BEGBIES TRAYNOR, 11 Clifton Moor Business Village James Nicolson Link Clifton Moor, York, YO30 4XG

 

Based in York, Advance Monitoring Solutions Ltd was founded on 13 May 1996, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
LIQ14 - N/A 04 June 2018
LIQ03 - N/A 11 October 2017
4.40 - N/A 14 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2017
LIQ MISC OC - N/A 14 March 2017
4.68 - Liquidator's statement of receipts and payments 10 October 2016
4.68 - Liquidator's statement of receipts and payments 08 October 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 09 October 2013
RESOLUTIONS - N/A 07 August 2012
RESOLUTIONS - N/A 07 August 2012
4.20 - N/A 07 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2012
AD01 - Change of registered office address 18 July 2012
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 30 November 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 12 October 2007
363s - Annual Return 31 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
225 - Change of Accounting Reference Date 24 May 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
CERTNM - Change of name certificate 10 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 04 February 2003
RESOLUTIONS - N/A 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
RESOLUTIONS - N/A 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
363s - Annual Return 07 July 1997
287 - Change in situation or address of Registered Office 02 April 1997
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.