Advanced company searchLink opens in new window

AMDALE SECURITIES LIMITED

Company number 06087717

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)
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
  • GBP 1,000
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
  • GBP 1,000
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