Date | Description |
2023-04-07 |
delete company_previous_name AMONGOLD LIMITED |
2014-11-07 |
update company_status Live but Receiver Manager on at least one charge => Liquidation |
2014-10-23 |
update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 |
2014-10-23 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR003004 |
2014-10-14 |
update statutory_documents ORDER OF COURT TO WIND UP |
2013-12-07 |
update company_status Active => Live but Receiver Manager on at least one charge |
2013-11-05 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005 |
2013-08-01 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-08-01 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-07-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
2013-07-12 |
update statutory_documents 05/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-23 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-23 |
update returns_last_madeup_date 2011-06-05 => 2012-06-05 |
2013-06-23 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2012-02-28 => 2011-02-28 |
2013-06-21 |
update accounts_next_due_date 2013-11-30 => 2012-11-30 |
2013-01-24 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-10-05 |
update statutory_documents 05/06/12 FULL LIST |
2012-07-20 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 05/06/11 FULL LIST |
2011-05-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-17 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-03-08 |
update statutory_documents FIRST GAZETTE |
2010-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG HOWLIN |
2010-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROGERS |
2010-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG HOWLIN |
2010-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, 74 ST. GEORGES ROAD, BOLTON, BL1 2DD, UNITED KINGDOM |
2010-06-17 |
update statutory_documents 05/06/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOWLIN / 05/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL ROGERS / 05/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGRATH / 05/06/2010 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOWLIN / 24/02/2010 |
2010-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CRAIG HOWLIN / 24/02/2010 |
2010-02-18 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-06-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG HOWLIN / 01/05/2009 |
2009-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGRATH / 01/05/2009 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, 74 ST. GEORGES ROAD, BOLTON, BL1 2DD |
2008-08-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
6 LOEN CRESCENT, BOLTON, BL1 3LY |
2007-02-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/07 FROM:
74 ST. GEORGES ROAD, BOLTON, BL1 2DD |
2007-02-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
6 LOEN CRESCENT, SMITHILLS, BOLTON, LANCASHIRE BL1 3LY |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2006-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-15 |
update statutory_documents SECRETARY RESIGNED |
2002-09-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 28/02/03 |
2002-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/02 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2002-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-17 |
update statutory_documents COMPANY NAME CHANGED
AMONGOLD LIMITED
CERTIFICATE ISSUED ON 17/09/02 |
2002-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |