Advanced company searchLink opens in new window

AMALDIS LTD

Company number 06184986

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)
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
  • RES13 ‐ Loan agree,bind power. 09/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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