Amadeus Associates International Ltd was registered on 20 January 2006 and are based in Cardiff, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The business has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLEWELLYN-JONES, John Adrian | 20 January 2006 | 31 December 2006 | 1 |
SOPER, John Stephen | 31 December 2006 | 04 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2014 | |
2.24B - N/A | 13 August 2014 | |
2.35B - N/A | 24 July 2014 | |
2.24B - N/A | 11 July 2014 | |
2.24B - N/A | 13 January 2014 | |
2.24B - N/A | 08 July 2013 | |
2.31B - N/A | 08 July 2013 | |
2.24B - N/A | 11 January 2013 | |
2.31B - N/A | 11 January 2013 | |
2.24B - N/A | 01 August 2012 | |
2.31B - N/A | 01 August 2012 | |
2.24B - N/A | 21 February 2012 | |
2.24B - N/A | 12 August 2011 | |
2.31B - N/A | 21 July 2011 | |
2.24B - N/A | 28 January 2011 | |
2.31B - N/A | 26 January 2011 | |
2.24B - N/A | 23 August 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
2.17B - N/A | 23 February 2010 | |
2.16B - N/A | 17 February 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
2.12B - N/A | 26 January 2010 | |
RESOLUTIONS - N/A | 31 October 2009 | |
RESOLUTIONS - N/A | 31 October 2009 | |
SH01 - Return of Allotment of shares | 31 October 2009 | |
AP01 - Appointment of director | 31 October 2009 | |
AP01 - Appointment of director | 31 October 2009 | |
AA - Annual Accounts | 27 October 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 05 September 2009 | |
363a - Annual Return | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 06 February 2009 | |
AA - Annual Accounts | 28 October 2008 | |
AA - Annual Accounts | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2008 | |
363a - Annual Return | 30 January 2008 | |
363s - Annual Return | 04 July 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
363s - Annual Return | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
225 - Change of Accounting Reference Date | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 10 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2006 | |
NEWINC - New incorporation documents | 20 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 29 January 2009 | Outstanding |
N/A |
Debenture | 31 July 2008 | Outstanding |
N/A |
All assets debenture | 07 September 2006 | Outstanding |
N/A |
All assets debenture | 11 July 2006 | Outstanding |
N/A |
Debenture | 02 May 2006 | Outstanding |
N/A |
Floating charge (all assets) | 09 February 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 09 February 2006 | Fully Satisfied |
N/A |