AMALGAMATED MARKETING SERVICES (FREIGHT FORWARDERS) LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

04/06/214 June 2021 DISS40 (DISS40(SOAD))

View Document

03/06/213 June 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1515 July 2015 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/07/1515 July 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/07/1515 July 2015 COMPANY RESTORED ON 15/07/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEDLEY BALL / 01/12/2012

View Document

04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

11/04/1311 April 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER YOUNG

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEDLEY BALL / 04/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 CRT ORDER CASE RESCINDE

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

02/02/052 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: ACORN HOUSE, 43 THREE SHIRES OAK ROAD, SMETHWICK, WEST MIDLANDS B67 5BS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: SOMERSET HOUSE 40-49 PRICE, STREET BIRMINGHAM, B4 6LZ

View Document

13/12/0013 December 2000 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