Amalgam Modelmaking Ltd was registered on 19 August 2004 and has its registered office in Bristol, it's status is listed as "Active". There are 5 directors listed as Conlon, Christopher James, Harvey, Michael, Saunders, Leo, Smith, James Patrick, Parsons, Trevor John for the organisation. The organisation is VAT Registered. This company employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONLON, Christopher James | 08 October 2008 | - | 1 |
HARVEY, Michael | 12 April 2006 | - | 1 |
SAUNDERS, Leo | 19 August 2004 | - | 1 |
SMITH, James Patrick | 08 October 2008 | - | 1 |
PARSONS, Trevor John | 19 August 2004 | 30 July 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 28 August 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 24 August 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 29 August 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 19 August 2016 | |
SH06 - Notice of cancellation of shares | 27 October 2015 | |
SH03 - Return of purchase of own shares | 27 October 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
AR01 - Annual Return | 31 August 2011 | |
CH01 - Change of particulars for director | 31 August 2011 | |
AA - Annual Accounts | 15 August 2011 | |
MEM/ARTS - N/A | 08 June 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
SH01 - Return of Allotment of shares | 06 May 2011 | |
SH01 - Return of Allotment of shares | 05 May 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
SH06 - Notice of cancellation of shares | 15 September 2010 | |
SH03 - Return of purchase of own shares | 15 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 20 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
AA - Annual Accounts | 21 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 November 2008 | |
123 - Notice of increase in nominal capital | 11 November 2008 | |
123 - Notice of increase in nominal capital | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 25 August 2006 | |
RESOLUTIONS - N/A | 04 July 2006 | |
RESOLUTIONS - N/A | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363a - Annual Return | 11 October 2005 | |
225 - Change of Accounting Reference Date | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
NEWINC - New incorporation documents | 19 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2004 | Outstanding |
N/A |