- Company Overview for THE AMALGAMATED FASTENER COMPANIES LIMITED (07229039)
- Filing history for THE AMALGAMATED FASTENER COMPANIES LIMITED (07229039)
- People for THE AMALGAMATED FASTENER COMPANIES LIMITED (07229039)
- Charges for THE AMALGAMATED FASTENER COMPANIES LIMITED (07229039)
- Insolvency for THE AMALGAMATED FASTENER COMPANIES LIMITED (07229039)
- More for THE AMALGAMATED FASTENER COMPANIES LIMITED (07229039)
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) |
---|---|---|---|
16 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2012 | AD01 | Registered office address changed from Enterprise Way Hardwick Narrows Industrial Estate Kings Lynn Norfolk PE30 4LJ United Kingdom on 24 December 2012 | |
14 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
12 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
22 Feb 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | CONNOT | Change of name notice | |
08 Jun 2010 | CH01 | Director's details changed for Mr John Adam Stitchman on 1 June 2010 | |
20 Apr 2010 | NEWINC |
Incorporation
|