- Company Overview for AMALGAMATED WEDDING SERVICES LIMITED (07035037)
- Filing history for AMALGAMATED WEDDING SERVICES LIMITED (07035037)
- People for AMALGAMATED WEDDING SERVICES LIMITED (07035037)
- Charges for AMALGAMATED WEDDING SERVICES LIMITED (07035037)
- More for AMALGAMATED WEDDING SERVICES LIMITED (07035037)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2013 | DS01 | Application to strike the company off the register | |
17 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Nov 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 30 November 2011 | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Jun 2011 | AD01 | Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 7 June 2011 | |
01 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr John Henry Ford on 1 October 2009 | |
01 Oct 2010 | CH01 | Director's details changed for Mrs Gillian Margaret Ford on 1 October 2009 | |
30 Sep 2009 | NEWINC | Incorporation |