AMARANTH HOLDINGS LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 0.01

View Document

20/01/1120 January 2011 SOLVENCY STATEMENT DATED 15/12/10

View Document

20/01/1120 January 2011 REDUCE ISSUED CAPITAL 15/12/2010

View Document

20/01/1120 January 2011 STATEMENT BY DIRECTORS

View Document

20/01/1120 January 2011 RE DIVIDEND 15/12/2010

View Document

05/01/115 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR IAIN BREMNER

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: G OFFICE CHANGED 21/11/07 UNIT C25 JACKS PLACE 6 CORBET PLACE LONDON E1 6NN

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/11/06; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LJ

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: G OFFICE CHANGED 15/03/07 10TH FLOOR FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 6TH FLOOR 37-39 LIME STREET LONDON EC3M 7AY

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 MEMORANDUM OF ASSOCIATION

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 S366A DISP HOLDING AGM 11/05/01

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

23/08/0023 August 2000 ADOPT ARTICLES 09/08/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 PENINSULAR HOUSE 36 MONUMENT STREET LONDON EC3R 8LJ

View Document

07/04/007 April 2000 COMPANY NAME CHANGED ABACUS MANAGING AGENCY LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

25/02/0025 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: G OFFICE CHANGED 10/02/00 PARK NELSON THOMPSON QUARRELL 1 BELL YARD LONDON WC2A 2JP

View Document

10/02/0010 February 2000

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: G OFFICE CHANGED 20/01/00 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/01/0020 January 2000

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED PETHEREDGE LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 Incorporation

View Document


More Company Information