- Company Overview for AMALGAM RECRUITMENT LIMITED (05062732)
- Filing history for AMALGAM RECRUITMENT LIMITED (05062732)
- People for AMALGAM RECRUITMENT LIMITED (05062732)
- Charges for AMALGAM RECRUITMENT LIMITED (05062732)
- Insolvency for AMALGAM RECRUITMENT LIMITED (05062732)
- More for AMALGAM RECRUITMENT LIMITED (05062732)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
09 Sep 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Sep 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 May 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Apr 2011 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 14 April 2011 | |
14 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | AR01 |
Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-01-31
|
|
31 Jan 2011 | CH01 | Director's details changed | |
28 Jan 2011 | CH01 | Director's details changed for Mrs Lisa Clarine Salisbury on 1 January 2010 | |
28 Jan 2011 | CH03 | Secretary's details changed for Mrs Lisa Clarine Salisbury on 1 January 2010 | |
19 May 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mrs Lisa Clarine Salisbury on 2 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jun 2009 | 288b | Appointment Terminated Director john salisbury | |
10 Jun 2009 | 288c | Secretary's Change of Particulars / lisa dixon / 03/03/2009 / Surname was: dixon, now: salisbury; HouseName/Number was: , now: 9; Street was: 9 rosewood, now: rosewood | |
10 Jun 2009 | 288a | Director appointed mrs lisa clarine salisbury | |
01 Jun 2009 | 363a | Return made up to 03/03/09; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 8 cable court pittman way fulwood preston PR2 9YW | |
16 Sep 2008 | 363a | Return made up to 03/03/08; full list of members |