AMB WEB DESIGN LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY BARNES / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS ANNE BARNES

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 22 PRIORY MILL, PLYMPTON PLYMOUTH DEVON PL7 1WR

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/04/0928 April 2009 SECRETARY'S PARTICULARS HARVEY BARNES

View Document

30/12/0830 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0512 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0512 June 2005 REGISTERED OFFICE CHANGED ON 12/06/05 FROM: 9 DAWLISH WALK LEIGHAM PLYMOUTH DEVON PL6 8PZ

View Document

12/06/0512 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 1-2 MOORSIDE COURT YELVERTON BUSINESS PARK CRAPSTONE YELVERTON DEVON PL20 7PE

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 COMPANY NAME CHANGED HARVEY BARNES MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/00

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

17/12/9817 December 1998 Incorporation

View Document

17/12/9817 December 1998 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