POTAMUS INFRASTRUCTURE (UK) LIMITED: Filings
Overview
| Company Name | POTAMUS INFRASTRUCTURE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01540913 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for POTAMUS INFRASTRUCTURE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Director's details changed for Steve Barth on May 20, 2013 | 3 pages | CH01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from * Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom* on Jun 10, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MEM/ARTS | ||||||||||
Certificate of change of name Company name changed macquarie infrastructure (uk) LIMITED\certificate issued on 28/03/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital on Aug 28, 2012
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Mr Richard Abel on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Steven Barrie Smith on Apr 04, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Steve Barth on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 25, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD* on Mar 21, 2011 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0