Advanced company searchLink opens in new window

AMERIGO LIMITED

Company number 03635941

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2012 DS01 Application to strike the company off the register
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
12 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
12 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
27 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jan 2011 TM01 Termination of appointment of David Suddens as a director
13 Oct 2010 AP01 Appointment of Mr Frederick Francis Whitcomb as a director
13 Oct 2010 AP03 Appointment of Mr Frederick Francis Whitcomb as a secretary
13 Oct 2010 TM01 Termination of appointment of Ivor Harrison as a director
13 Oct 2010 TM02 Termination of appointment of Ivor Harrison as a secretary
08 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Sep 2009 AA Accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 16/09/09; full list of members
20 Apr 2009 288c Director and Secretary's Change of Particulars / ivor harrison / 20/04/2009 / Occupation was: mfr of basic pharmaceutical product, now: company director
20 Apr 2009 288c Director and Secretary's Change of Particulars / ivor harrison / 20/04/2009 / HouseName/Number was: alexander house, now: caxton hall st. Peters street; Street was: 40A wilbury way, now: caxton; Post Town was: hitchin, now: cambridge; Region was: hertfordshire, now: cambridgeshire; Post Code was: SG4 0AP, now: CB23 3PJ; Country was: uk, now: united
16 Mar 2009 288a Secretary appointed mr ivor john anthony harrison