- Company Overview for AMALGAMATED CONSTRUCTION LTD (00995892)
- Filing history for AMALGAMATED CONSTRUCTION LTD (00995892)
- People for AMALGAMATED CONSTRUCTION LTD (00995892)
- Charges for AMALGAMATED CONSTRUCTION LTD (00995892)
- More for AMALGAMATED CONSTRUCTION LTD (00995892)
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) |
---|---|---|---|
23 Nov 2011 | AA | Full accounts made up to 30 September 2011 | |
06 Oct 2011 | AP01 | Appointment of Andries Petrus Liebenberg as a director | |
28 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
31 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
08 Mar 2011 | TM02 | Termination of appointment of Daniel Toffolo as a secretary | |
08 Mar 2011 | TM01 | Termination of appointment of David Jackson as a director | |
08 Mar 2011 | AD01 | Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 8 March 2011 | |
08 Mar 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 | |
08 Mar 2011 | AP04 | Appointment of Renew Nominees Limited as a secretary | |
08 Mar 2011 | AP02 | Appointment of Renew Corporate Director Limited as a director | |
08 Mar 2011 | AP01 | Appointment of Brian Ward May as a director | |
02 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 May 2010 | CH01 | Director's details changed for David Malcolm Jackson on 14 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Richard Ralph Instone on 14 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Daniel Warren Toffolo on 14 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Mark Turner on 14 May 2010 | |
21 May 2010 | CH03 | Secretary's details changed for Mr Daniel Warren Toffolo on 14 May 2010 | |
08 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
19 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ | |
28 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |