AMALGAM SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 APPLICATION FOR STRIKING-OFF

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYNLEY GOODING / 19/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 14 14 LONG REDE LANE, BARMING MAIDSTONE KENT ME16 9LB

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 LITTLE PADDOCK HYDE END LANE RYEISH GREEN READING BERKSHIRE RG7 1EP

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 49 CHARLTON STREET MAIDSTONE ME16 8LB

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 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