AMBIENT-INNS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

20/09/1120 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GLASSBROOK

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: GISTERED OFFICE CHANGED ON 30/06/2009 FROM UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD CHESHIRE SK11 6QG

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: GISTERED OFFICE CHANGED ON 30/06/2009 FROM CDS DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 THE STUDIO, 120, CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

27/07/0727 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 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