About

Registered Number: 07482506
Date of Incorporation: 05/01/2011 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2020 (5 years and 2 months ago)
Registered Address: Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB

 

Ams Security & Events Ltd was founded on 05 January 2011 and are based in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The business has 2 directors listed as Mathie, Adrian, Backhouse, Angela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIE, Adrian 05 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BACKHOUSE, Angela 14 May 2012 19 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2020
LIQ14 - N/A 12 November 2019
LIQ03 - N/A 21 December 2018
AD01 - Change of registered office address 13 August 2018
AD01 - Change of registered office address 13 December 2017
RESOLUTIONS - N/A 05 December 2017
LIQ02 - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 21 October 2015
TM02 - Termination of appointment of secretary 19 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 January 2015
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 09 July 2014
DISS16(SOAS) - N/A 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 October 2012
CERTNM - Change of name certificate 15 May 2012
AP03 - Appointment of secretary 15 May 2012
CERTNM - Change of name certificate 14 May 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
AR01 - Annual Return 08 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AD01 - Change of registered office address 18 March 2011
SH01 - Return of Allotment of shares 18 March 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 06 January 2011
NEWINC - New incorporation documents 05 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.