Established in 1998, Amsons Ltd has its registered office in Hereford, Herefordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Hobbs, Andrew John, Hobbs, Stephanie Meryl are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBBS, Andrew John | 09 October 1998 | - | 1 |
HOBBS, Stephanie Meryl | 01 January 2000 | - | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 26 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 February 2020 | |
DS01 - Striking off application by a company | 17 February 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 09 November 2019 | |
CS01 - N/A | 21 October 2018 | |
AA01 - Change of accounting reference date | 27 September 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 22 October 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 06 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 February 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AD01 - Change of registered office address | 21 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363a - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 01 November 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 25 October 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 06 October 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 16 October 2002 | |
363s - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 14 September 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
363s - Annual Return | 09 November 2000 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
287 - Change in situation or address of Registered Office | 20 October 1999 | |
225 - Change of Accounting Reference Date | 23 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 06 February 1999 | |
287 - Change in situation or address of Registered Office | 29 January 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
287 - Change in situation or address of Registered Office | 27 October 1998 | |
NEWINC - New incorporation documents | 09 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 February 1999 | Fully Satisfied |
N/A |