Advanced company searchLink opens in new window

AM OLD MIDCO LIMITED

Company number 06412762

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 973,500
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
21 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring 11/02/2011
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2011 CERTNM Company name changed alliance medical midco LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-01-11
18 Feb 2011 CONNOT Change of name notice
14 Jan 2011 TM01 Termination of appointment of Robert Waley Cohen as a director
02 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
28 Oct 2010 AP03 Appointment of Ian Kendall Cattermole as a secretary
28 Oct 2010 TM02 Termination of appointment of Mairead Mckenna as a secretary
26 Aug 2010 AP01 Appointment of Howard Alexander David Marsh as a director
26 Aug 2010 TM01 Termination of appointment of Alan Pilgrim as a director
14 Apr 2010 AP01 Appointment of Paul John Greensmith as a director
14 Apr 2010 TM01 Termination of appointment of Charles Ralph as a director
26 Nov 2009 CH01 Director's details changed for Robert Bernard Waley Cohen on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Charles Philip Ralph on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Alan John Templer Pilgrim on 1 October 2009
26 Nov 2009 CH03 Secretary's details changed for Mairead Maria Mckenna on 1 October 2009
23 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
05 Oct 2009 AA Full accounts made up to 31 March 2009
04 Feb 2009 AA Full accounts made up to 31 March 2008
12 Dec 2008 363a Return made up to 30/10/08; full list of members
21 Oct 2008 MA Memorandum and Articles of Association
10 Oct 2008 CERTNM Company name changed dic alliance midco LIMITED\certificate issued on 10/10/08