Advanced company searchLink opens in new window

JOHNSON MATTHEY AMERICA HOLDINGS LIMITED

Company number 03642634

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2011 DS01 Application to strike the company off the register
03 May 2011 CC04 Statement of company's objects
27 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2010 AD01 Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010
12 Nov 2010 AA Full accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 10
05 Jan 2010 AA Full accounts made up to 31 March 2009
03 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Simon Farrant on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Simon Farrant on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Robert James Macleod on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Steven Paul Robinson on 1 October 2009
15 Oct 2009 SH20 Statement by directors
15 Oct 2009 SH19 Statement of capital on 15 October 2009
  • GBP 10
15 Oct 2009 CAP-SS Solvency statement dated 02/10/09
15 Oct 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account
08 Sep 2009 288a Director appointed robert james macleod
08 Sep 2009 288b Appointment terminated director john sheldrick
25 Jul 2009 288b Appointment terminated director david morgan