- Company Overview for AMDALE SECURITIES LIMITED (06087717)
- Filing history for AMDALE SECURITIES LIMITED (06087717)
- People for AMDALE SECURITIES LIMITED (06087717)
- Charges for AMDALE SECURITIES LIMITED (06087717)
- More for AMDALE SECURITIES LIMITED (06087717)
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) |
---|---|---|---|
15 Jul 2015 | MR01 | Registration of charge 060877170008, created on 13 July 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Dec 2013 | AP01 | Appointment of Mr Asim Ali Khan as a director | |
24 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from 412 Parkway House Sheen Lane East Sheen London SW14 8LS United Kingdom on 7 March 2013 | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Dec 2012 | AP03 | Appointment of Mr Asim Ali Khan as a secretary | |
21 Dec 2012 | TM02 | Termination of appointment of Saghir Khan as a secretary | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from 412 Parkway House, Sheen Lane London SW14 8LS on 14 February 2012 | |
14 Feb 2012 | CH03 | Secretary's details changed for Saghir Ahmed Khan on 8 February 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Adam Clive Smith on 8 February 2011 | |
13 Feb 2012 | AP01 | Appointment of Richard Lawrence Smith as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Richard Smith as a director | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |