IDEALAMBER LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/142 November 2014 APPLICATION FOR STRIKING-OFF

View Document

21/10/1421 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WESTON / 01/08/2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WESTON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

05/02/115 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WESTON / 10/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTON / 10/01/2010

View Document

09/12/099 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: G OFFICE CHANGED 13/01/03 105 AMBLECOTE ROAD GROVE PARK LONDON SE12 9TR

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: G OFFICE CHANGED 08/01/97 FLAT F 2 BEACONSFIELD ROAD LONDON SE3 7LZ

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: G OFFICE CHANGED 11/02/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 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