AMBA DEFENCE CONTROL LTD

Company Documents

DateDescription
26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/11/224 November 2022 Liquidators' statement of receipts and payments to 2022-08-25

View Document

27/10/2127 October 2021 Liquidators' statement of receipts and payments to 2021-08-25

View Document

26/09/1826 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/1826 August 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009665,00009146

View Document

16/03/1816 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/11/1722 November 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/10/1721 October 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM CROSSWAYS HOUSE THE SQUARE STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AB ENGLAND

View Document

02/09/172 September 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009146,00009665

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRES CRICHTON / 22/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS TWEEDY FERRERO / 22/03/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MISS NICOLA KIM CROFT

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM AVON HOUSE HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY LISA BATE

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR JAMES THOMAS TWEEDY FERRERO

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS LISA ANN BATE

View Document

30/04/1430 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MRS LISA ANN BATE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 COMPANY NAME CHANGED INTERNATIONAL MONITORING SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JAMES THOMAS TWEEDY FERRERO

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRES CRICHTON / 18/07/2013

View Document

17/07/1317 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEARING-SMITH

View Document

01/05/131 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM WESTMINSTER HOUSE BLACKLOCKS HILL BANBURY OXFORDSHIRE OX17 2BS

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WORRALL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SELBY

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART FOWLER

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GAINFORD

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN SELBY

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR SHIRES CRICHTON

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR IAN ROBERT SELBY

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MEARING-SMITH

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR IAN ROBERT SELBY

View Document

04/07/114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/104 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED PROTECTACCESS LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

05/05/105 May 2010 DIRECTOR APPOINTED RUSSELL WILLIAM GAINFORD

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL MEARING-SMITH

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM SUITES 5&6 AVON HOUSE HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

27/04/1027 April 2010 23/03/06 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED STUART PETER FOWLER

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR ROGER WILLIAM WORRALL

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED PETER DONALD FOWLER

View Document

27/04/1027 April 2010 SECRETARY APPOINTED NICHOLAS MEARING-SMITH

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CATHY JOHNSON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY CATHY JOHNSON

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM OLD COACH HOUSE, STABLES COURT 67A UPPER ST JOHNS STREET LICHFIELD STAFFORDSHIRE WS14 9DU

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 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