Based in Stirling, Ams Group Holdings Ltd was founded on 27 June 2013. There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACPHERSON, Erin Julie | 06 May 2014 | 19 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 July 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 June 2020 | |
AD01 - Change of registered office address | 30 June 2020 | |
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 13 January 2020 | |
AP01 - Appointment of director | 17 July 2019 | |
AP01 - Appointment of director | 17 July 2019 | |
TM01 - Termination of appointment of director | 17 July 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 11 January 2018 | |
PSC02 - N/A | 11 January 2018 | |
PSC07 - N/A | 11 January 2018 | |
RESOLUTIONS - N/A | 10 October 2017 | |
SH01 - Return of Allotment of shares | 10 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 19 July 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR01 - N/A | 19 April 2016 | |
RESOLUTIONS - N/A | 18 April 2016 | |
RESOLUTIONS - N/A | 23 October 2015 | |
SH01 - Return of Allotment of shares | 28 September 2015 | |
TM01 - Termination of appointment of director | 31 August 2015 | |
CERTNM - Change of name certificate | 12 August 2015 | |
AA01 - Change of accounting reference date | 30 July 2015 | |
AR01 - Annual Return | 29 June 2015 | |
SH01 - Return of Allotment of shares | 29 June 2015 | |
CH01 - Change of particulars for director | 29 June 2015 | |
AA01 - Change of accounting reference date | 29 June 2015 | |
RESOLUTIONS - N/A | 01 June 2015 | |
SH01 - Return of Allotment of shares | 01 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 01 June 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
TM02 - Termination of appointment of secretary | 19 May 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AD01 - Change of registered office address | 18 September 2014 | |
AR01 - Annual Return | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
AP03 - Appointment of secretary | 08 May 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
CH01 - Change of particulars for director | 24 March 2014 | |
NEWINC - New incorporation documents | 27 June 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2016 | Outstanding |
N/A |