This company is commonly known as Ammso Ltd. The company was founded 12 years ago and was given the registration number 08093694. The firm's registered office is in BOLTON. You can find them at 53 Alexandra Road, Lostock, Bolton, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AMMSO LTD |
---|---|---|
Company Number | : | 08093694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 June 2012 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Alexandra Road, Lostock, Bolton, United Kingdom, BL6 4BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Alexandra Road, Bolton, United Kingdom, BL6 4BE | Director | 28 May 2014 | Active |
Suite 72, Cariocca Business Park, 2, Sawley Road, Manchester, England, M40 8BB | Director | 01 August 2012 | Active |
Suite 11, Penhurst House, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY | Director | 12 June 2012 | Active |
Suite 11, Penhurst House, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY | Director | 06 June 2012 | Active |
Mr Abdul Shabir | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53, Alexandra Road, Bolton, United Kingdom, BL6 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
2018-07-03 | Gazette | Gazette notice voluntary. | Download |
2018-06-28 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2018-06-26 | Dissolution | Dissolution application strike off company. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Gazette | Gazette filings brought up to date. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Gazette | Gazette notice compulsory. | Download |
2015-01-26 | Officers | Termination director company with name termination date. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Officers | Appoint person director company with name. | Download |
2014-05-27 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.