Established in 2004, Ams Group Ltd have registered office in Redditch, it's status in the Companies House registry is set to "Dissolved". The business has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VALENTINE HYDE, David | 14 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 October 2018 | |
L64.07 - Release of Official Receiver | 05 July 2018 | |
COCOMP - Order to wind up | 01 June 2017 | |
TM01 - Termination of appointment of director | 23 November 2016 | |
AA01 - Change of accounting reference date | 26 September 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
MR01 - N/A | 19 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
AA - Annual Accounts | 11 July 2012 | |
RESOLUTIONS - N/A | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
TM01 - Termination of appointment of director | 15 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2009 | |
363a - Annual Return | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
363a - Annual Return | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 19 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
RESOLUTIONS - N/A | 04 June 2004 | |
RESOLUTIONS - N/A | 04 June 2004 | |
MEM/ARTS - N/A | 04 June 2004 | |
CERTNM - Change of name certificate | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2004 | |
RESOLUTIONS - N/A | 13 April 2004 | |
123 - Notice of increase in nominal capital | 13 April 2004 | |
225 - Change of Accounting Reference Date | 13 April 2004 | |
287 - Change in situation or address of Registered Office | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
NEWINC - New incorporation documents | 09 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 February 2014 | Outstanding |
N/A |
Debenture | 26 June 2009 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 14 May 2004 | Outstanding |
N/A |
Charge over cash deposit | 14 May 2004 | Outstanding |
N/A |
All assets debenture | 14 May 2004 | Outstanding |
N/A |
Debenture deed | 14 May 2004 | Outstanding |
N/A |