About

Registered Number: 06178703
Date of Incorporation: 22/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 8 months ago)
Registered Address: Suite 1 Christchurch House, Beaufort Court,, Sir Thomas Longley Road,, Rochester, Kent, ME2 4FX

 

Am Property Services Ltd was registered on 22 March 2007 and are based in Sir Thomas Longley Road,, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Am Property Services Ltd. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
AA01 - Change of accounting reference date 16 January 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 04 May 2016
CERTNM - Change of name certificate 16 February 2016
CERTNM - Change of name certificate 15 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 20 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.