- Company Overview for AMALGA LIMITED (04197644)
- Filing history for AMALGA LIMITED (04197644)
- People for AMALGA LIMITED (04197644)
- Charges for AMALGA LIMITED (04197644)
- More for AMALGA LIMITED (04197644)
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) |
---|---|---|---|
14 Jul 2014 | TM02 | Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Mark James as a director on 11 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Nicholas Walker as a director on 11 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Luke Roy Philip James as a director on 11 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from One Redcliff Street Bristol BS1 6TP to Suite 210a Linen Hall 162 - 168 Regent Street London W1B 5TB on 14 July 2014 | |
07 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | SH08 | Change of share class name or designation | |
29 Nov 2013 | SH02 | Sub-division of shares on 22 November 2013 | |
26 Nov 2013 | AP01 | Appointment of Mr Mark James as a director | |
03 May 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
09 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
09 May 2010 | CH04 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Luke Roy Philip James on 12 November 2009 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |