AMBIT SERVICES LTD

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MASON

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MASON

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA MASON

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM BOW LANE HOUSE LONGNEY GLOUCESTERSHIRE GL2 3SW

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MASON / 12/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA TERESA MASON / 12/03/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 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