AMORPHOUS SUGAR LIMITED

Company Documents

DateDescription
28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

17/06/2117 June 2021 Declaration of solvency

View Document

14/06/2114 June 2021 Registered office address changed from 1 Great St Helen's London EC3A 6HX to 15 Canada Square London E14 5GL on 2021-06-14

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY BETHANY HUNT

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY KEITH HUBBER

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

21/12/1821 December 2018 SECRETARY APPOINTED MR KEITH MICHAEL HUBBER

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR BRONISLAW EDMUND MASOJADA

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF KINNOULL CHARLES WILLIAM HARLEY HAY DUPPLIN / 07/06/2013

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR THE EARL OF CHARLES WILLIAM HARLEY HAY KINNOULL

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

25/06/1425 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/03/143 March 2014 ALTER ARTICLES 19/02/2014

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MR JOHN KEITH TAYLOR

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN / 07/06/2013

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 201 BISHOPSGATE, LONDON, EC2M 3AF

View Document

29/06/1229 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

03/10/113 October 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/08/1122 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 S366A DISP HOLDING AGM 26/03/03

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 S-DIV 11/01/02

View Document

25/09/0225 September 2002 RE-SUBDIVISION 11/01/02

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED MAWLAW 551 LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 S-DIV 12/07/01

View Document

18/07/0118 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/017 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company