- Company Overview for AMDEGA LIMITED (07660047)
- Filing history for AMDEGA LIMITED (07660047)
- People for AMDEGA LIMITED (07660047)
- Charges for AMDEGA LIMITED (07660047)
- More for AMDEGA LIMITED (07660047)
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 Jul 2012 | TM01 | Termination of appointment of Simon Jarman as a director | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2012 | CH01 | Director's details changed for Mr Alan James Jordan on 7 June 2012 | |
14 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | AP03 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary | |
30 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Apr 2012 | AP01 | Appointment of Mr Nick Ian Burgess Sanders as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Peter John Williamson as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Mark Hopley as a director | |
10 Jan 2012 | AP01 | Appointment of Mr Alan James Jordan as a director | |
21 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2011 | NEWINC | Incorporation |