AMALGAMATED AGGREGATES LIMITED

Company Documents

DateDescription
08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 FIRST GAZETTE

View Document

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RUSSELL WILSON / 01/08/2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
13 HUDDERSFIELD ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 2LW

View Document

23/12/1423 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/11/1321 November 2013 COMPANY NAME CHANGED W J BUILDING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 21/11/13

View Document

24/10/1324 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR WAYNE RUSSELL WILSON

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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