- Company Overview for AMALGAMATED NAMES LIMITED (05275572)
- Filing history for AMALGAMATED NAMES LIMITED (05275572)
- People for AMALGAMATED NAMES LIMITED (05275572)
- Charges for AMALGAMATED NAMES LIMITED (05275572)
- More for AMALGAMATED NAMES LIMITED (05275572)
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) |
---|---|---|---|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2013 | TM01 | Termination of appointment of Gordon Verhoef as a director | |
29 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Gordon Carel Verhoef on 3 November 2011 | |
29 Nov 2012 | CH01 | Director's details changed for Mr Gregory Channis Verhoef on 3 November 2011 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Mr Gregory Channis Verhoef on 3 November 2011 | |
28 Oct 2011 | TM02 | Termination of appointment of Springfield Secretaries Limited as a secretary | |
13 Jul 2011 | AD01 | Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 13 July 2011 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
05 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Gordon Carel Verhoef on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Gregory Channis Verhoef on 1 October 2009 | |
10 Nov 2009 | CH04 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |