- Company Overview for AMALDIS LTD (06184986)
- Filing history for AMALDIS LTD (06184986)
- People for AMALDIS LTD (06184986)
- Charges for AMALDIS LTD (06184986)
- More for AMALDIS LTD (06184986)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Sep 2009 | 652a | Application for striking-off | |
23 Jul 2009 | 363a | Return made up to 26/03/09; full list of members; amend | |
01 May 2009 | 363a | Return made up to 26/03/09; full list of members | |
10 Feb 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
06 Aug 2008 | 288b | Appointment Terminated Secretary taylor wessing secretaries LIMITED | |
15 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
14 May 2008 | 363s | Return made up to 26/03/08; full list of members | |
02 May 2008 | 288c | Director's Change of Particulars / simon zussman / 19/04/2007 / HouseName/Number was: , now: 47; Street was: 41 first avenue, now: glebe road; Area was: mortlake, now: ; Post Town was: london, now: barnes; Post Code was: SW14 8SP, now: SW13 0EB | |
29 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
23 Apr 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
23 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 288c | Director's Change of Particulars / matthew zussman / 18/07/2007 / HouseName/Number was: , now: 12; Street was: 12 st stephens road, now: mount park crescent; Post Code was: W13 8HD, now: W5 2RN | |
17 Apr 2008 | 288b | Appointment Terminated Director richard steele | |
17 Apr 2008 | 288b | Appointment Terminated Director mark taylor | |
17 Apr 2008 | 288a | Director appointed james edward middleton | |
17 Apr 2008 | 288a | Director appointed mark alexander wood | |
09 Aug 2007 | 287 | Registered office changed on 09/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX | |
02 Jun 2007 | 288a | New director appointed | |
02 Jun 2007 | 288a | New director appointed | |
02 Jun 2007 | 288a | New director appointed |