Advanced company searchLink opens in new window

AMIGA INTERNATIONAL PLC

Company number 02554586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2005 4.68 Liquidators' statement of receipts and payments
22 Nov 2004 4.68 Liquidators' statement of receipts and payments
19 May 2004 4.68 Liquidators' statement of receipts and payments
20 Nov 2003 4.68 Liquidators' statement of receipts and payments
27 May 2003 4.68 Liquidators' statement of receipts and payments
15 Nov 2002 4.68 Liquidators' statement of receipts and payments
20 May 2002 4.68 Liquidators' statement of receipts and payments
13 Nov 2001 4.68 Liquidators' statement of receipts and payments
31 Aug 2001 287 Registered office changed on 31/08/01 from: 20 farringdon road london EC4A 4PP
30 May 2001 4.68 Liquidators' statement of receipts and payments
01 Dec 2000 4.68 Liquidators' statement of receipts and payments
01 Jun 2000 4.68 Liquidators' statement of receipts and payments
19 Nov 1999 4.68 Liquidators' statement of receipts and payments
08 Jun 1999 4.68 Liquidators' statement of receipts and payments
27 May 1998 4.48 Notice of Constitution of Liquidation Committee
27 May 1998 4.20 Statement of affairs
19 May 1998 287 Registered office changed on 19/05/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY
18 May 1998 MEM/ARTS Memorandum and Articles of Association
18 May 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 May 1998 600 Appointment of a voluntary liquidator
13 May 1998 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 May 1998 288b Director resigned
05 May 1998 288b Director resigned
19 Mar 1998 395 Particulars of mortgage/charge