AMBER INFORMATION TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/09/1910 September 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
17/07/1917 July 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617 |
17/07/1917 July 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
05/09/185 September 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2018:LIQ. CASE NO.1 |
13/09/1713 September 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/07/2017:LIQ. CASE NO.1 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TOPLEY / 08/08/2016 |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EE |
22/07/1622 July 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
22/07/1622 July 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
22/07/1622 July 2016 | STATEMENT OF AFFAIRS/4.19 |
22/02/1622 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TOPLEY / 01/02/2013 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/02/1220 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD UNITED KINGDOM |
14/02/1114 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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