Advanced company searchLink opens in new window

AMINTRA LIMITED

Company number 06488959

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2014 DS01 Application to strike the company off the register
03 Feb 2014 AA Accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Apr 2013 AA Accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
30 Jan 2012 CH03 Secretary's details changed for Mrs Sarah Catherine Roth on 18 June 2011
16 Jan 2012 AA Accounts made up to 31 December 2011
17 Oct 2011 AA Accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Dr Heikki Lanckriet on 1 October 2010
26 Apr 2010 AA Accounts made up to 31 December 2009
22 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
15 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
24 Jun 2009 287 Registered office changed on 24/06/2009 from babraham hall, babraham cambridge cambridgeshire CB22 3AT
24 Jun 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
19 Feb 2009 88(2) Capitals not rolled up
19 Feb 2009 363a Return made up to 30/01/09; full list of members
13 Nov 2008 288a Director appointed heikki lanckriet
13 Nov 2008 288b Appointment terminated director daniel jones
30 Jan 2008 NEWINC Incorporation