About

Registered Number: 04721179
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

 

Having been setup in 2003, A.M.D. Architectural Services Ltd have registered office in Wolverhampton in West Midlands, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Davies, Agnes is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Agnes 02 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 17 January 2005
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
CERTNM - Change of name certificate 14 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.