AMBI NETWORK LTD

Company Documents

DateDescription
03/11/153 November 2015 STRUCK OFF AND DISSOLVED

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY ZARINA KOROLOVA

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/10/147 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR LALITA LALVANI

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LALITA LALVANI / 20/10/2011

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED AMBIVU LTD CERTIFICATE ISSUED ON 20/10/11

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ANDREW ANTHONY MARK HUBBARD

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, SUITE 250 162-168 REGENT STREET, LONDON, W1B 5TD, UNITED KINGDOM

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

05/10/115 October 2011 SECRETARY APPOINTED ZARINA KOROLOVA

View Document

05/10/115 October 2011 DIRECTOR APPOINTED LALITA LALVANI

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWLES

View Document

29/09/1129 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 SUB-DIVISION 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DURRANT

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED NICHOLAS ALAN BOWLES

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR SIMON TOBIAS DURRANT

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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