Advanced company searchLink opens in new window

AMAG TECHNOLOGY LIMITED

Company number 02382076

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)
21 Jul 2016 TM01 Termination of appointment of Martin Grubbe Hildebrandt as a director on 16 May 2016
19 Jul 2016 TM01 Termination of appointment of Matthew Gerard Barnette as a director on 16 May 2016
19 Jul 2016 TM01 Termination of appointment of Martin Grubbe Hildebrandt as a director on 16 May 2016
13 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Company Secretary Southside 105 Victoria Street London SW1E 6QT
13 Jun 2016 AD02 Register inspection address has been changed to C/O Company Secretary Southside 105 Victoria Street London SW1E 6QT
10 Jun 2016 TM01 Termination of appointment of Martin Grubbe Hildebrandt as a director on 16 May 2016
10 Jun 2016 TM01 Termination of appointment of Matthew Gerard Barnette as a director on 16 May 2016
10 Jun 2016 TM01 Termination of appointment of Martin Grubbe Hildebrandt as a director on 16 May 2016
10 Jun 2016 TM01 Termination of appointment of Matthew Gerard Barnette as a director on 16 May 2016
17 Mar 2016 TM01 Termination of appointment of Gary Thorington-Jones as a director on 24 December 2015
16 Mar 2016 AP03 Appointment of Mrs Vaishali Patel as a secretary on 24 December 2015
16 Mar 2016 TM02 Termination of appointment of Gary Thorington-Jones as a secretary on 24 December 2015
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,050,720
27 Mar 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 AP01 Appointment of Mr John Charles Kenning as a director on 31 December 2014
02 Jan 2015 TM01 Termination of appointment of David Stewart Young as a director on 31 December 2014
02 Jan 2015 TM01 Termination of appointment of Noel Keith Whitelock as a director on 31 December 2014
25 Nov 2014 AP01 Appointment of Mr Howard Johnson as a director on 24 November 2014
25 Nov 2014 AP01 Appointment of Mr Matthew Gerard Barnette as a director on 24 November 2014
23 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,050,720
20 Mar 2014 AA Full accounts made up to 31 December 2013
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Martin Grubbe Hildebrandt on 1 May 2013
11 Apr 2013 AA Full accounts made up to 31 December 2012
24 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders