Advanced company searchLink opens in new window

AMG ALPOCO UK LIMITED

Company number 00961050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2017 MR01 Registration of charge 009610500011, created on 28 March 2017
26 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AP03 Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016
12 Feb 2016 TM02 Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 436,037
29 May 2015 MR01 Registration of charge 009610500010, created on 27 May 2015
29 May 2015 MR04 Satisfaction of charge 9 in full
07 Apr 2015 TM01 Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 436,037
15 Oct 2014 AD01 Registered office address changed from Lsm Fullerton Road Rotherham South Yorkshire S60 1DL to C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 15 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Dec 2013 CERTNM Company name changed aluminium powder company LIMITED (the)\certificate issued on 30/12/13
  • CONNOT ‐
23 Dec 2013 AP01 Appointment of Mr Julien Yann Crisnaire as a director
22 Dec 2013 TM01 Termination of appointment of Itamar Resende as a director
22 Dec 2013 AP01 Appointment of Mr Kevin Lawson as a director
21 Dec 2013 AP01 Appointment of Mrs Leonora Maria Scaife as a director
21 Dec 2013 AP03 Appointment of Mrs Leonora Maria Scaife as a secretary
18 Dec 2013 TM01 Termination of appointment of Jonathan Hamer as a director
18 Dec 2013 TM01 Termination of appointment of Scott Carr as a director
18 Dec 2013 TM01 Termination of appointment of David Beare as a director
18 Dec 2013 TM02 Termination of appointment of Jonathan Hamer as a secretary
25 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 436,037
01 Oct 2013 AA Full accounts made up to 31 December 2012