AMBERGUARD SECURITY LIMITED

Company Documents

DateDescription
08/02/128 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/118 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.3

View Document

08/09/108 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009583

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM DURKAN CAHILL 11 BERKELEY MEWS 29 HIGH STREET CHELTENHAM GL50 1DY

View Document

28/04/1028 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2010:LIQ. CASE NO.2

View Document

11/02/1011 February 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

11/02/1011 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2009:LIQ. CASE NO.1

View Document

11/02/1011 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2010:LIQ. CASE NO.1

View Document

26/10/0926 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

23/10/0923 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

28/09/0928 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

21/09/0921 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009583

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM UNIT 11A MONKSBRIDGE IND EST OUTGANG LANE DINNINGTON SHEFFIELD S25 3QZ

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0810 September 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2008:LIQ. CASE NO.1

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0719 September 2007 13/07/07 ABSTRACTS AND PAYMENTS

View Document

03/08/073 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/031 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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