AMULET GROUP LIMITED

Company Documents

DateDescription
03/07/133 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/133 April 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

30/01/1030 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/01/1030 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

02/06/092 June 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

19/05/0919 May 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

19/05/0919 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM:
C/O BEGBIES TRAYNOR
ELLIOT HOUSE 151 DEANSGATE
MANCHESTER
LANCASHIRE M3 3BP

View Document

17/12/0417 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM:
PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE
33 WELLINGTON STREET
LEEDS LS1 4JP

View Document

19/11/0419 November 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

19/11/0419 November 2004 APPOINTMENT OF LIQUIDATOR

View Document

18/10/0418 October 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

21/06/0421 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM:
PRICEWATERHOUSE COOPERS LLP
9 BOND COURT
LEEDS
LS1 2SN

View Document

12/02/0412 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/09/0312 September 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/08/0312 August 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/06/0310 June 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/06/0310 June 2003 NOTICE OF ADMINISTRATION ORDER

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM:
55 KING STREET
MANCHESTER
M2 4LQ

View Document

22/12/0222 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED
GROUPER LIMITED
CERTIFICATE ISSUED ON 17/04/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 Resolutions

View Document

22/02/0222 February 2002 ￯﾿ᄑ NC 1000/1000000
21/01/02

View Document

22/02/0222 February 2002

View Document

22/02/0222 February 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 Resolutions

View Document

22/02/0222 February 2002 Resolutions

View Document

22/02/0222 February 2002 Resolutions

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED
REDPOINT GROUP LIMITED
CERTIFICATE ISSUED ON 21/02/02

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM:
55 KING STREET
MANCHESTER
GREATER MANCHESTER
M2 4LQ

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 COMPANY NAME CHANGED
DREAMPAINT LIMITED
CERTIFICATE ISSUED ON 15/11/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/08/0131 August 2001 Incorporation

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