Advanced company searchLink opens in new window

ANGLO AMERICAN NICKEL MARKETING LIMITED

Company number 07484490

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)
11 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2018 600 Appointment of a voluntary liquidator
15 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-23
16 Apr 2018 LIQ01 Declaration of solvency
16 Apr 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 AP01 Appointment of Ms Elaine Klonarides as a director on 16 March 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 8 April 2016
12 Apr 2016 AP01 Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016
02 Mar 2016 TM02 Termination of appointment of a secretary
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
26 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • USD 1
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
09 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • USD 1
07 Jan 2015 TM01 Termination of appointment of Keith Roderick Tucker as a director on 31 December 2014
27 Nov 2014 AP01 Appointment of Mr John Michael Mills as a director on 17 November 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Aug 2014 TM01 Termination of appointment of Nicholas Jordan as a director on 31 July 2014
21 Jul 2014 TM02 Termination of appointment of Catherine Louise Mason as a secretary on 21 July 2014