Advanced company searchLink opens in new window

AMICUS ASSET FINANCE GROUP LIMITED

Company number 04286156

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)
17 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
28 Sep 2009 363a Return made up to 12/09/09; full list of members
27 Mar 2009 287 Registered office changed on 27/03/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS
27 Mar 2009 288a Secretary appointed julie lynda manktelow
26 Mar 2009 288b Appointment terminated secretary general capital secretaries LTD
18 Mar 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
05 Feb 2009 AA Full accounts made up to 31 December 2007
16 Jan 2009 288b Appointment terminated director nicholas marsham
24 Sep 2008 363a Return made up to 12/09/08; full list of members
18 Sep 2008 288a Secretary appointed general capital secretaries LTD
18 Sep 2008 288b Appointment terminated secretary julie manktelow
15 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2008 288b Appointment terminated director mark edworthy
03 Oct 2007 363a Return made up to 12/09/07; full list of members
03 Oct 2007 288b Secretary resigned
18 Sep 2007 288a New secretary appointed
22 Aug 2007 288b Director resigned
23 May 2007 395 Particulars of mortgage/charge
23 May 2007 395 Particulars of mortgage/charge
22 May 2007 288a New secretary appointed;new director appointed
22 May 2007 288a New director appointed
22 May 2007 288a New director appointed
15 May 2007 288b Director resigned
15 May 2007 288b Director resigned
15 May 2007 288b Director resigned