AMBRION TECHNOLOGIES LTD.

Company Documents

DateDescription
22/10/1922 October 2019 STRUCK OFF AND DISSOLVED

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 CESSATION OF JILLIAN MILNE AS A PSC

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY JILLIAN MILNE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JILLIAN MILNE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN MILNE

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILNE

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O MORRIS & YOUNG CHARTERED ACCOUNTANTS 6 ATHOLL CRESCENT PERTH PERTH & KINROSS PH1 5JN

View Document

02/06/152 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 3 HIGH STREET KINROSS KINROSS-SHIRE KY13 8AU

View Document

22/06/1122 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBYN MILNE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/107 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILNE / 12/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MILNE / 12/05/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MISS ROBYN ELLEN MILNE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MILNE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: C/O BKR HAINES WATTS CHARTERED ACCOUNTANTS 'Q'COURT, 3 QUALITY STREET EDINBURGH, MIDLOTHIAN, EH4 5BP

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTIC OF MORT/CHARGE *****

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

01/04/021 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: C/O ANGSTROM (FITTINGS) LIMITED NETTLEHILL ROAD,HOUSTOUN IND EST LIVINGSTON WEST LOTHIAN EH54 5DL

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: C/O CHRISTIES (AUDITORS) LTD. 11 GROVE STREET EDINBURGH MIDLOTHIAN EH3 8AF

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 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