About

Registered Number: 05543401
Date of Incorporation: 23/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (7 years and 1 month ago)
Registered Address: Ist Floor North Anchor Court, Keen Road, Cardiff, South Glamorgan, CF24 5JW

 

Amalgamated Facilities Management Ltd was registered on 23 August 2005, it has a status of "Dissolved". We don't know the number of employees at Amalgamated Facilities Management Ltd. The current directors of the company are listed as Wells, Clare Marie, Mounter, Garry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTER, Garry 10 January 2008 20 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Clare Marie 27 August 2005 21 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
LIQ14 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 19 November 2015
4.20 - N/A 19 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2015
MR01 - N/A 29 October 2015
MR01 - N/A 29 October 2015
AR01 - Annual Return 17 September 2015
TM02 - Termination of appointment of secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 26 March 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 10 September 2013
MR01 - N/A 20 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 September 2012
MG01 - Particulars of a mortgage or charge 23 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 27 January 2007
225 - Change of Accounting Reference Date 27 January 2007
363s - Annual Return 07 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 16 July 2013 Outstanding

N/A

All assets debenture 18 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.