AMALGAMATED MILLS WORLDWIDE LIMITED
Company number 03532285
- Company Overview for AMALGAMATED MILLS WORLDWIDE LIMITED (03532285)
- Filing history for AMALGAMATED MILLS WORLDWIDE LIMITED (03532285)
- People for AMALGAMATED MILLS WORLDWIDE LIMITED (03532285)
- More for AMALGAMATED MILLS WORLDWIDE LIMITED (03532285)
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) |
---|---|---|---|
28 Oct 2016 | TM02 | Termination of appointment of Judy Irene Ward as a secretary on 31 March 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Judy Irene Ward as a director on 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Jennifer Anne Batchelor on 1 January 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Judy Irene Ward on 12 August 2010 | |
12 Aug 2010 | CH03 | Secretary's details changed for Judy Irene Ward on 12 August 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Jennifer Anne Batchelor on 12 August 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
04 Dec 2009 | AD01 | Registered office address changed from Turnpike House 1208/1210 London Road, Leigh on Sea Essex SS9 2UA on 4 December 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
27 Jan 2009 | 88(2) | Ad 19/09/08\gbp si 45@1=45\gbp ic 95/140\ | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Oct 2008 | 288b | Appointment terminated director marion ellis |