Advanced company searchLink opens in new window

AMA NUCLEAR LIMITED

Company number 09031348

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)
23 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 6 October 2018
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ06 Resignation of a liquidator
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 6 October 2017
09 Nov 2016 4.70 Declaration of solvency
03 Nov 2016 AD01 Registered office address changed from Woodcote Grove Ashley Road Epsom Surrey KT18 5BW to 8 Princes Parade Liverpool L3 1QH on 3 November 2016
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
04 Oct 2016 TM02 Termination of appointment of Helen Alice Baker as a secretary on 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
21 Jul 2016 TM02 Termination of appointment of Laura Taylor as a secretary on 14 July 2016
27 Jan 2016 AP01 Appointment of Mr Sylvain Douglas Andre Esperou Du Tremblay as a director on 14 January 2016
26 Jan 2016 TM01 Termination of appointment of Jean Flecher as a director on 14 January 2016
16 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 999
01 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Aug 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
03 Jun 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 November 2015
03 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 999
04 Feb 2015 AD03 Register(s) moved to registered inspection location 286 Euston Road Euston London England NW1 3AT
04 Feb 2015 AD02 Register inspection address has been changed to 286 Euston Road Euston London England NW1 3AT
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 999