- Company Overview for AMARYL LIMITED (04499858)
- Filing history for AMARYL LIMITED (04499858)
- People for AMARYL LIMITED (04499858)
- Charges for AMARYL LIMITED (04499858)
- Insolvency for AMARYL LIMITED (04499858)
- More for AMARYL LIMITED (04499858)
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) |
---|---|---|---|
03 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2010 | |
30 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2009 | |
14 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2009 | |
14 Mar 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Oct 2007 | 2.24B | Administrator's progress report | |
31 Jul 2007 | 2.16B | Statement of affairs | |
08 Jun 2007 | 2.23B | Result of meeting of creditors | |
14 May 2007 | 2.17B | Statement of administrator's proposal | |
16 Apr 2007 | CERTNM | Company name changed accidents direct LIMITED\certificate issued on 16/04/07 | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: 1 kings avenue winchmore hill london N21 3NA | |
14 Mar 2007 | 2.12B | Appointment of an administrator | |
28 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Feb 2007 | 288a | New director appointed | |
23 Feb 2007 | 288b | Director resigned | |
06 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Aug 2006 | 363a | Return made up to 31/07/06; full list of members | |
22 Aug 2006 | 288c | Secretary's particulars changed | |
17 Jul 2006 | 288a | New secretary appointed | |
17 Jul 2006 | 288b | Secretary resigned | |
03 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
24 Mar 2006 | 395 | Particulars of mortgage/charge | |
24 Mar 2006 | 287 | Registered office changed on 24/03/06 from: 43 blackstock road london N4 2JF | |
02 Nov 2005 | 363a | Return made up to 31/07/05; full list of members |