AMALYST LIMITED

08268981
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

Documents

Documents
Date Category Description Pages
15 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2023 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
30 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 May 2023 resolution Resolution 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 8 Buy now
06 Jul 2022 officers Change of particulars for director (Mr Andrew Victor Graham Muir) 2 Buy now
05 Jul 2022 officers Change of particulars for director (Dr David Ronald Hodgson) 2 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 8 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 officers Appointment of director (Mr Andrew Victor Graham Muir) 2 Buy now
06 Dec 2019 accounts Annual Accounts 5 Buy now
13 Nov 2019 officers Termination of appointment of director (Andrew Victor Graham Muir) 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 officers Termination of appointment of director (William Barton) 1 Buy now
28 Jan 2019 accounts Annual Accounts 5 Buy now
20 Nov 2018 officers Change of particulars for director (Mr Andrew Victor Graham Muir) 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 officers Change of particulars for director (Mr David Ronald Hodgson) 2 Buy now
14 Jun 2018 officers Appointment of director (Mr Christopher Wayne Gibbs) 2 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2018 accounts Annual Accounts 4 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2017 officers Appointment of director (Mr Andrew Victor Graham Muir) 2 Buy now
24 May 2017 officers Termination of appointment of director (Steven Paul Schooling) 1 Buy now
24 May 2017 officers Termination of appointment of director (Daniel John Leslie Brett) 1 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Jun 2016 officers Appointment of director (Professor Daniel John Leslie Brett) 2 Buy now
24 Feb 2016 officers Termination of appointment of director (Christopher Wayne Gibbs) 1 Buy now
23 Feb 2016 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
15 Oct 2015 officers Termination of appointment of secretary (Hilary Curtis Rothera) 1 Buy now
13 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2015 accounts Annual Accounts 21 Buy now
24 Mar 2015 capital Return of Allotment of shares 6 Buy now
03 Mar 2015 accounts Annual Accounts 18 Buy now
27 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jan 2015 capital Return of Allotment of shares 6 Buy now
19 Jan 2015 resolution Resolution 32 Buy now
11 Nov 2014 annual-return Annual Return 7 Buy now
11 Nov 2014 officers Change of particulars for director (Dr David Ronald Hodgson) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Christopher Wayne Gibbs) 2 Buy now
06 Oct 2014 officers Appointment of director (Dr Steven Paul Schooling) 2 Buy now
06 Oct 2014 officers Termination of appointment of director (Timothy William Fishlock) 1 Buy now
27 May 2014 capital Return of Allotment of shares 4 Buy now
22 May 2014 officers Appointment of director (Dr William Barton) 2 Buy now
14 Mar 2014 accounts Annual Accounts 2 Buy now
14 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2013 annual-return Annual Return 7 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2013 officers Termination of appointment of director (Steven Schooling) 2 Buy now
13 Jun 2013 officers Appointment of director (David Hodgson) 3 Buy now
13 Jun 2013 officers Appointment of director (Christopher Wayne Gibbs) 3 Buy now
13 Jun 2013 resolution Resolution 26 Buy now
23 May 2013 capital Return of Allotment of shares 4 Buy now
23 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Oct 2012 incorporation Incorporation Company 53 Buy now