AMBIT BOVIS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 14 THE MALTINGS STATION ROAD NEWPORT SAFFRON WALDEN ESSEX CB11 3RN UNITED KINGDOM

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK LANGRIDGE-BROWN / 30/03/2012

View Document

27/07/1227 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR CHARLES EDWARD DICKSON

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR JAMES DUNCAN DICKSON

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS DAVINA MARGARET DICKSON

View Document

11/08/1111 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

02/06/102 June 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