AMTICO BOND LIMITED

6 Snow Hill, London, EC1A 2AY
StatusDISSOLVED
Company No.05812962
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 8 days
JurisdictionEngland Wales
Dissolution09 Mar 2014
Years10 years, 2 months, 9 days

SUMMARY

AMTICO BOND LIMITED is an dissolved private limited company with number 05812962. It was incorporated 18 years, 8 days ago, on 10 May 2006 and it was dissolved 10 years, 2 months, 9 days ago, on 09 March 2014. The company address is 6 Snow Hill, London, EC1A 2AY.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: Kingfield Road Coventry CV6 5AA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-25

Officer name: Mr Trevor Morrow

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2012

Action Date: 05 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-05

Capital : 282,057 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Edward Elsby Smith

Change date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Matthew Duck

Change date: 2011-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Trevor William Morrow

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed andrew elsby smith

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed melba bond LIMITED\certificate issued on 18/06/08

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james frost

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/08/06--------- £ si 137839@1=137839 £ ic 1/137840

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/12/06

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Capital

Type: 123

Description: £ nc 100/137839 09/08/06

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 04/08/06 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2115 LIMITED\certificate issued on 27/06/06

Documents

View document PDF

Incorporation company

Date: 10 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPAMAYO CAPITAL MANAGEMENT LIMITED

1 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:07189543
Status:ACTIVE
Category:Private Limited Company

DANEWELL PROJECTS LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:11041082
Status:ACTIVE
Category:Private Limited Company

HMO PROPERTIES LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:09894385
Status:ACTIVE
Category:Private Limited Company

JENNYMARK SUN MINE LTD

14 HACKWOOD,ROBERTSBRIDGE,TN32 5ER

Number:07698550
Status:ACTIVE
Category:Private Limited Company

PEACE OF MIND WILLS LIMITED

32 DERBY STREET,LANCASHIRE,L39 2BY

Number:04908383
Status:ACTIVE
Category:Private Limited Company

RC DESIGN & ANALYSIS LTD

7 WOODLAND GRANGE,COCKERMOUTH,CA13 0PJ

Number:06967921
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