AMALGAMATED ENTERPRISES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER WERNER / 24/10/2009

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 COMPANY NAME CHANGED AMALGAMATED PAINTING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 11 BECKENHAM ROAD WEST WICKHAM KENT BR4 0QR

View Document

09/01/979 January 1997 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9328 October 1993 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: HANOVER HOUSE 14 HANOVER SQUARE MAYFAIR LONDON W1R 0VE

View Document

06/04/936 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

03/11/923 November 1992 FIRST GAZETTE

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 11 BECKENHAM ROAD WEST WICKHAM KENT BR4 0QR

View Document

22/04/8822 April 1988 WD 14/03/88 PD 02/03/88--------- � SI 2@1

View Document

15/03/8815 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 ALTER MEM AND ARTS 191187

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 COMPANY NAME CHANGED GLOBEPOINT LIMITED CERTIFICATE ISSUED ON 07/12/87

View Document

29/10/8729 October 1987 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