About

Registered Number: 04389488
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2014 (9 years and 6 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Amara Partnerships Ltd was established in 2002. Currently we aren't aware of the number of employees at the the organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 July 2014
4.68 - Liquidator's statement of receipts and payments 29 July 2013
AD01 - Change of registered office address 18 March 2013
RESOLUTIONS - N/A 31 May 2012
4.20 - N/A 31 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 07 July 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AD01 - Change of registered office address 04 May 2011
CH01 - Change of particulars for director 04 May 2011
DISS40 - Notice of striking-off action discontinued 04 May 2011
AR01 - Annual Return 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 March 2008
CERTNM - Change of name certificate 15 June 2007
363s - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 02 November 2004
287 - Change in situation or address of Registered Office 15 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 21 June 2003
225 - Change of Accounting Reference Date 10 June 2003
287 - Change in situation or address of Registered Office 20 March 2003
RESOLUTIONS - N/A 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
225 - Change of Accounting Reference Date 05 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
CERTNM - Change of name certificate 13 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.