Advanced company searchLink opens in new window

MACQUARIE AFFILIATED MANAGERS ALLEGIANCE (UK) LIMITED

Company number 06517216

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2010 DS01 Application to strike the company off the register
20 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • USD 1,000
12 May 2010 CH01 Director's details changed for Adam Kibble on 7 May 2010
09 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
03 Dec 2009 CH01 Director's details changed for Graham Mcdevitt on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Adam Kibble on 3 December 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
06 Jun 2009 288b Appointment Terminated Director louise walker
18 May 2009 363a Return made up to 30/04/09; full list of members
18 May 2009 288c Director's Change of Particulars / graham mcdevitt / 29/12/2008 / HouseName/Number was: 4, now: 10412; Street was: langley road, now: windtree drive; Area was: merton park, now: ; Post Town was: london, now: los angeles; Post Code was: SW19 3NZ, now: ca 90077; Country was: , now: united states of america
02 Mar 2009 363a Return made up to 28/02/09; full list of members
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
06 Oct 2008 288b Appointment Terminated Secretary robert tallentire
06 Oct 2008 288a Director appointed louise walker
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 26/09/2008
05 Aug 2008 288a Secretary appointed james william greenfield
04 Aug 2008 288a Director appointed adam kibble
21 Jul 2008 288b Appointment Terminated Secretary julie dawes
21 Jul 2008 288b Appointment Terminated Director robert fitzgibbon
21 Apr 2008 288a Secretary appointed julie viviene dawes
14 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
11 Mar 2008 288a Director appointed graham mcdevitt