AMBERJAC PROJECTS LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1321 November 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/10/139 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/07/1318 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/07/1311 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/06/1313 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF

View Document

07/06/137 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEONARD SHELDON / 23/10/2012

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/1217 August 2012 ARTICLES OF ASSOCIATION

View Document

14/08/1214 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ADOPT ARTICLES 28/02/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANNE SHELDON / 01/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEONARD SHELDON / 01/06/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNE SHELDON / 06/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEONARD SHELDON / 21/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEONARD SHELDON / 07/06/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANNE SHELDON / 09/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNE SHELDON / 09/06/2011

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 S-DIV 10/02/07

View Document

27/02/0727 February 2007 SUB DIV 10/02/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 S366A DISP HOLDING AGM 22/05/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 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