AMAZON MINERALS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1429 September 2014 APPLICATION FOR STRIKING-OFF

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BONTEMPO

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ANTHONY WILLIAM PAUL SAGE

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHILLIPS

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED BERNARD MICHAEL AYLWARD

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CATENA

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED JASON ANTHONY BONTEMPO

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/04/1024 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY SAGE

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ROBERTO GERALD CATENA

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ANTONY WILLIAM PAUL SAGE

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

17/04/0817 April 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED PIMCO 2763 LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

14/04/0814 April 2008 SECRETARY APPOINTED CHRISTOPHER PHILLIPS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED CHRISTOPHER PHILLIPS

View Document

01/04/081 April 2008 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