1185 Al Amsterdam
Foreign
Secretary Name | Mr Glyn Ernest Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Registered Address | 60 Altrincham Road Wilmslow Cheshire SK9 5ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
21 November 2011 | Registered office address changed from 1 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 1 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England on 21 November 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Klaas Bart Kuik on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Klaas Bart Kuik on 21 May 2010 (2 pages) |
15 June 2010 | Company name changed atsugi management consulting LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed atsugi management consulting LIMITED\certificate issued on 15/06/10
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
8 September 2009 | Registered office changed on 08/09/2009 from 60 altrincham road wilmslow cheshire SK9 5ND (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 60 altrincham road wilmslow cheshire SK9 5ND (1 page) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 July 2007 | Return made up to 21/05/07; full list of members (6 pages) |
4 July 2007 | Return made up to 21/05/07; full list of members (6 pages) |
4 July 2006 | Return made up to 21/05/06; full list of members
|
4 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
30 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
30 June 2005 | Return made up to 21/05/05; full list of members
|
23 March 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
23 March 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: newbridge house, henderson street, macclesfield cheshire SK11 6RA (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: newbridge house, henderson street, macclesfield cheshire SK11 6RA (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
21 May 2004 | Incorporation (12 pages) |
21 May 2004 | Incorporation (12 pages) |