AMBER REALISATIONS NO.7 LIMITED

Company Documents

DateDescription
02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/12/1918 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/12/1918 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1918 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED SEALS PACKINGS & GASKETS LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARC BECKERS

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEONARDUS EPSKAMP

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 27/03/2012

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 27/03/2012

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR LEONARDUS NICOLAAS JOHANNES EPSKAMP

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNES DE BOER

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR MARC TONY AUGUST BECKERS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER ZOUW

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR JOHANNES GERBRAND DE BOER

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR JAN VAN DER ZOUW

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DIXON

View Document

13/04/0913 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MARK ROBERT GRAHAM DIXON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DAVID WHITE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HART

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR SIMON NOBLE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HARRISON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANET MORRIS LOGGED FORM

View Document

07/08/087 August 2008 SECRETARY APPOINTED MARTYN RICHARD POWELL

View Document

07/08/087 August 2008 GBP SR 50@1

View Document

07/08/087 August 2008 REDEMPTION OF SHARES 01/08/2008

View Document

07/08/087 August 2008 REDEMPTION OF SHARES 01/08/2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM MCGUINESS WORKS MOUNT OSBORNE INDUSTRIAL PARK OAKWELL VIEW BARNSLEY SOUTH YORKSHIRE S71 1HH

View Document

07/08/087 August 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/088 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/088 April 2008 GBP IC 17204/14753 05/03/08 GBP SR 2451@1=2451

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

08/08/078 August 2007 REDEMPTION OF SHARES 27/02/07

View Document

08/08/078 August 2007 £ SR 2460@1 27/02/07

View Document

08/08/078 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/078 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/078 August 2007 CONVE 27/02/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 £ IC 19604/19594 29/09/06 £ SR 10@1=10

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 £ IC 19604/19594 01/11/05 £ SR 10@1=10

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0430 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: SHAW LANE BARNSLEY S70 6EH

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/04/954 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/954 April 1995 £ NC 7500/100000 27/03/95

View Document

04/04/954 April 1995 14703 @ £1 27/03/95

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 27/03/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/06/9018 June 1990 £ IC 5800/4901 14/05/90 £ SR 899@1=899

View Document

11/05/9011 May 1990 AGREEMENT 06/03/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 26/02/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: BROWNELL STREET, SHEFFIELD S3 7GR

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

08/12/758 December 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/7330 July 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/7130 September 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company