Established in 2010, Amari Copper Alloys Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Hale, Morag, Murdoch, Neil, Parker, Dennis are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURDOCH, Neil | 02 April 2013 | - | 1 |
PARKER, Dennis | 13 December 2010 | 02 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Morag | 13 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 09 December 2019 | |
PSC05 - N/A | 20 August 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 03 October 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
CS01 - N/A | 25 June 2018 | |
PSC02 - N/A | 22 February 2018 | |
PSC09 - N/A | 21 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 12 October 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AP01 - Appointment of director | 22 February 2016 | |
AR01 - Annual Return | 14 December 2015 | |
MR04 - N/A | 26 November 2015 | |
MR04 - N/A | 20 November 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 28 August 2015 | |
MR01 - N/A | 10 August 2015 | |
MR04 - N/A | 04 August 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 01 October 2014 | |
MR01 - N/A | 09 April 2014 | |
SH01 - Return of Allotment of shares | 02 January 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AP01 - Appointment of director | 02 April 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
RESOLUTIONS - N/A | 17 February 2012 | |
AR01 - Annual Return | 19 December 2011 | |
CH03 - Change of particulars for secretary | 28 November 2011 | |
CH01 - Change of particulars for director | 28 November 2011 | |
CH01 - Change of particulars for director | 28 November 2011 | |
MG01 - Particulars of a mortgage or charge | 24 June 2011 | |
NEWINC - New incorporation documents | 13 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2015 | Fully Satisfied |
N/A |
A registered charge | 02 April 2014 | Fully Satisfied |
N/A |
Debenture | 27 July 2012 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 20 June 2011 | Fully Satisfied |
N/A |