Advanced company searchLink opens in new window

AMINTO BRANDS LIMITED

Company number 04543273

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2009 363a Return made up to 24/09/08; full list of members
18 Jun 2009 288c Director and Secretary's Change of Particulars / anne campbell / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 76 hollin lane, now: millfield court; Post Town was: styal, now: hale; Post Code was: SK9 4JJ, now: WA15 9BF
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2008 363a Return made up to 24/09/07; full list of members
20 Feb 2008 287 Registered office changed on 20/02/08 from: 1ST floor 5 ridgefield manchester M2 6EG
04 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
24 Sep 2007 287 Registered office changed on 24/09/07 from: clive house, clive street bolton lancashire BL1 1ET
24 Sep 2007 225 Accounting reference date shortened from 30/09/07 to 31/08/07
24 Sep 2007 155(6)a Declaration of assistance for shares acquisition
24 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-loan agreement 14/09/07
24 Sep 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
24 Sep 2007 MA Memorandum and Articles of Association
24 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 287 Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
15 Feb 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Oct 2006 363a Return made up to 24/09/06; full list of members
12 Oct 2006 288c Director's particulars changed
18 Jan 2006 287 Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET
12 Jan 2006 AA Total exemption small company accounts made up to 30 September 2005
14 Nov 2005 363a Return made up to 24/09/05; full list of members
30 Nov 2004 AA Total exemption small company accounts made up to 30 September 2004
01 Oct 2004 363s Return made up to 24/09/04; full list of members