AMADYME LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1416 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/02/144 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/135 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/124 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

04/06/124 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/07/1117 July 2011 APPOINTMENT TERMINATED, SECRETARY NIAMH MONTGOMERY

View Document

17/07/1117 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MONTGOMERY / 19/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 2010-05-19 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/06/0922 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
THE TOWER
DALTONGATE BUSINESS CENTRE
ULVERSTON
CUMBRIA LA12 7AJ

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM:
UNIT 53 SCRAVA RD INDUSTRIAL
ESTATE, SCARVA ROAD
BANBRIDGE
COUNTY DOWN BT32 3QD

View Document

02/08/062 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ￯﾿ᄑ NC 2/6
02/08/06

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 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