AMARA MINING (MALI) LIMITED

29-30 Cornhill, London, EC3V 3NF, United Kingdom
StatusDISSOLVED
Company No.05629715
CategoryPrivate Limited Company
Incorporated21 Nov 2005
Age18 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution24 Sep 2013
Years10 years, 9 months, 9 days

SUMMARY

AMARA MINING (MALI) LIMITED is an dissolved private limited company with number 05629715. It was incorporated 18 years, 7 months, 12 days ago, on 21 November 2005 and it was dissolved 10 years, 9 months, 9 days ago, on 24 September 2013. The company address is 29-30 Cornhill, London, EC3V 3NF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cluff gold (mali) LIMITED\certificate issued on 09/11/12

Documents

View document PDF

Change of name notice

Date: 09 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: 15 Carteret Street London SW1H 9DJ Uk

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Gerald Mcgloin

Appointment date: 2012-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Cluff

Termination date: 2012-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Stuart Gardner

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Chikohora

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Douglas Dakarai Chikohora

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 25/09/2009 from 24 queen anne's gate london SW1H 9AA

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss catherine jane apthorpe

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary philippa latham

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles lutyens

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 02/02/06 from: 5 old bailey london EC4M 7JX

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mm&s (5050) LIMITED\certificate issued on 13/01/06

Documents

View document PDF

Incorporation company

Date: 21 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP005651
Status:ACTIVE
Category:Limited Partnership

CAROLINE LLEWELLYN LTD

5 CARRWOOD PARK,LEEDS,LS15 4LG

Number:10261684
Status:ACTIVE
Category:Private Limited Company

CENTENARY CONSULTANCY LTD

5 CENTENARY WAY,HUNTINGDON,PE28 4YQ

Number:08367391
Status:ACTIVE
Category:Private Limited Company

DEER & HUNTER STUDIOS LIMITED

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:11701762
Status:ACTIVE
Category:Private Limited Company

ESSEX VAN & CAR LTD

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:10848636
Status:ACTIVE
Category:Private Limited Company

RMG STRATHCLYDE LIMITED

18 ACADEMY STREET,INVERNESS,IV1 1LG

Number:SC416029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source