Advanced company searchLink opens in new window

ALLIANCE MORTGAGE DISTRIBUTION LIMITED

Company number 06443128

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
09 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
30 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
20 Nov 2014 MR05 All of the property or undertaking has been released from charge 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 CH01 Director's details changed for Mark Hurdle on 7 July 2010
07 Jul 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
07 Jul 2010 CH03 Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010
07 Jul 2010 AD01 Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010
27 Jan 2010 CH01 Director's details changed for Mark Hurdle on 27 January 2010
13 Jan 2010 CH03 Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
04 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008