POTAMUS INFRASTRUCTURE (UK) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.01540913
CategoryPrivate Limited Company
Incorporated23 Jan 1981
Age43 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution27 May 2014
Years9 years, 11 months, 14 days

SUMMARY

POTAMUS INFRASTRUCTURE (UK) LIMITED is an dissolved private limited company with number 01540913. It was incorporated 43 years, 3 months, 18 days ago, on 23 January 1981 and it was dissolved 9 years, 11 months, 14 days ago, on 27 May 2014. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-20

Officer name: Steve Barth

Documents

View document PDF

Change sail address company

Date: 10 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macquarie infrastructure (uk) LIMITED\certificate issued on 28/03/13

Documents

View document PDF

Change of name notice

Date: 28 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Capital

Type: SH19

Date: 2012-08-28

Capital : 15,000,000 GBP

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/08/12

Documents

View document PDF

Resolution

Date: 28 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Abel

Change date: 2011-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-04

Officer name: Steven Barrie Smith

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Steve Barth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Old address: Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD

Change date: 2011-03-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Barth

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Harrison

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-21

Officer name: Richard Abel

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Abel

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Angles

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Steven Barrie Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Bruno Angles

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annabelle Helps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh Peter Harrison

Documents

View document PDF

Termination director company

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Colin David Chanter

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Trent

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hughes

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed bruno angles

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark vorbach

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard hughes / 18/03/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark adrian vorbach

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard john hughes

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david harrison

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sean macdonald

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HD

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/05/05--------- £ si 20000000@10=200000000 £ ic 215000000/415000000

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Capital

Type: 122

Description: £ sr 20000000@10 23/05/05

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/11/03--------- £ si 20000000@10=200000000 £ ic 15000000/215000000

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/11/03

Documents

View document PDF

Resolution

Date: 05 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

87 LIMITED

WOODBERRY HOUSE,FINCHLEY,N12 0DR

Number:11528129
Status:ACTIVE
Category:Private Limited Company

EAGLE JEWELLERY LIMITED

310 HIGH ROAD,LONDON,N22 8JR

Number:11270304
Status:ACTIVE
Category:Private Limited Company
Number:CS000136
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

INVESTORS IN VETERANS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10158741
Status:ACTIVE
Category:Private Limited Company

J A B RESIDENTIAL SERVICES LTD

71 CAMBORNE CRESCENT,NEWCASTLE,ST5 3NQ

Number:10892026
Status:ACTIVE
Category:Private Limited Company

M WEBB BUILDING SOLUTIONS LTD

SWIFT HOUSE GROUND FLOOR,CHELMSFORD, ESSEX,CM1 1GU

Number:11706277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source