Advanced company searchLink opens in new window

AMALGAMATED FINANCE LIMITED

Company number 06505360

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)
29 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
15 Oct 2015 AD01 Registered office address changed from 20 Brindley Road Manchester M16 9HQ to Metropolitan House 20 Brindley Road Manchester M16 9HQ on 15 October 2015
25 Jun 2015 AA Total exemption small company accounts made up to 29 March 2014
26 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
26 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
29 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
27 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
11 Mar 2014 AP01 Appointment of Mr Stuart Laurence Raymond Solomons as a director
10 Feb 2014 TM02 Termination of appointment of Christopher Holmes as a secretary
10 Feb 2014 TM01 Termination of appointment of Christopher Holmes as a director
09 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jun 2013 MR01 Registration of charge 065053600002
28 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jun 2012 AA01 Previous accounting period shortened from 28 February 2012 to 30 September 2011
19 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Christopher Holmes on 18 April 2012
15 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Feb 2012 CH03 Secretary's details changed for Mr Christopher Holmes on 16 January 2012
22 Feb 2012 CH03 Secretary's details changed for Mr Christopher Holmes on 16 January 2012
05 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010