Lojics Resource Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 6, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AMALGAMATED CLEANING SERVICES GROUP LIMITED
AMALGAMATED CLEANING SERVICES LIMITED
Company type Private Limited Company , Liquidation Company Number 00843621 Record last updated Tuesday, April 4, 2017 4:26:08 AM UTC Official Address 16 Queen Square Bristol Bs14nt Cabot There are 568 companies registered at this street
Postal Code BS14NT Sector Other cleaning services
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jan 1, 2016 Appointment of a woman Notices Aug 21, 2015 Final meetings Registry Oct 17, 2014 Insolvency:statement of affairs 2.14b Registry Oct 21, 2013 Insolvency:statement of affairs 2.14b 8436... Registry Sep 27, 2012 Change of registered office address Registry Sep 27, 2012 Notice of appointment of liquidator in winding up by the court Registry Sep 27, 2012 Order to wind up Registry Sep 26, 2012 Order of court - restore and wind up Registry May 11, 2010 Second notification of strike-off action in london gazette Registry Jan 26, 2010 First notification of strike-off action in london gazette Registry Feb 24, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Feb 24, 2009 Notice of ceasing to act of receiver Registry Feb 19, 2009 Change in situation or address of registered office Registry Jan 21, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jan 17, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment 8436... Registry Aug 11, 2007 Statement of affairs in administrative receivership following report to creditors Registry Mar 1, 2007 Administrative receiver's report Registry Jan 18, 2007 Change in situation or address of registered office Registry Jan 16, 2007 Notice of appointment of receiver Registry Oct 23, 2006 Annual return Registry Jun 13, 2006 Appointment of a director Registry May 17, 2006 Appointment of a man as Operations Dir and Director Registry Mar 20, 2006 Appointment of a woman as Secretary Financials Jan 30, 2006 Annual accounts Registry Oct 27, 2005 Annual return Financials Nov 30, 2004 Annual accounts Registry Oct 11, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Oct 7, 2003 Annual return Financials Jun 4, 2003 Annual accounts Registry Oct 27, 2002 Annual return Registry Oct 20, 2002 Appointment of a man as Cleaning Contractor and Director Registry Aug 22, 2002 Company name change Registry Aug 22, 2002 Change of name certificate Financials Apr 18, 2002 Annual accounts Registry Jan 24, 2002 Change of accounting reference date Registry Nov 13, 2001 Particulars of a mortgage or charge Registry Nov 13, 2001 Particulars of a mortgage or charge 8436... Registry Nov 13, 2001 Particulars of a mortgage or charge Registry Oct 8, 2001 Annual return Registry Sep 29, 2000 Annual return 8436... Financials Sep 11, 2000 Annual accounts Registry Apr 3, 2000 Company name change Registry Apr 3, 2000 Change of name certificate Financials Jan 7, 2000 Annual accounts Registry Oct 25, 1999 Annual return Financials Jan 26, 1999 Annual accounts Registry Oct 27, 1998 Annual return Registry Sep 2, 1998 Auth. allotment of shares and debentures Registry Sep 2, 1998 Nc inc already adjusted Registry Aug 6, 1998 Change in situation or address of registered office Registry Aug 5, 1998 Declaration in relation to assistance for the acquisition of shares Registry Aug 5, 1998 Resignation of a director Registry Aug 5, 1998 Removal of secretary/director Registry Aug 5, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 5, 1998 Appointment of a director Registry Aug 5, 1998 Notice of increase in nominal capital Registry Aug 5, 1998 Auditor's letter of resignation Registry Aug 5, 1998 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jul 28, 1998 Particulars of a mortgage or charge Registry Jul 20, 1998 Appointment of a man as Financial Director and Director Registry May 15, 1998 Resignation of a director Registry Apr 15, 1998 Notice of change of directors or secretaries or in their particulars Registry Mar 31, 1998 Resignation of one Director (a man) Financials Jan 26, 1998 Annual accounts Registry Dec 13, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 13, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 8436... Registry Nov 13, 1997 Notice of change of directors or secretaries or in their particulars Registry Nov 13, 1997 Annual return Registry Sep 15, 1997 Appointment of a secretary Registry Jun 22, 1997 Resignation of a secretary Registry Jun 2, 1997 Appointment of a man as Financial Director and Secretary Registry May 30, 1997 Resignation of one Secretary (a man) Financials Nov 6, 1996 Annual accounts Registry Oct 24, 1996 Annual return Registry Jun 28, 1996 Particulars of a mortgage or charge Registry Mar 15, 1996 Director resigned, new director appointed Registry Mar 15, 1996 Director resigned, new director appointed 8436... Registry Mar 15, 1996 Director resigned, new director appointed Registry Mar 1, 1996 Resignation of 2 people: one Director (a man) Financials Jan 23, 1996 Annual accounts Registry Dec 30, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 19, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 8436... Registry Oct 13, 1995 Annual return Registry May 22, 1995 Director resigned, new director appointed Registry May 11, 1995 Appointment of a man as Group Managing Director and Director Financials Oct 24, 1994 Annual accounts Registry Oct 24, 1994 Annual return Registry Oct 24, 1994 Director resigned, new director appointed Registry Jul 29, 1994 Alter mem and arts Registry Jun 8, 1994 Director resigned, new director appointed Registry Jun 3, 1994 Resignation of one Consultant and one Director (a man) Registry Apr 30, 1994 Resignation of one Director (a man) and one Director/Chairman Financials Feb 1, 1994 Annual accounts Registry Nov 1, 1993 Annual return Registry Mar 3, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 17, 1993 Annual accounts Registry Oct 26, 1992 Director's particulars changed Registry Oct 26, 1992 Annual return