AMBER PASS DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/098 May 2009 APPLICATION FOR STRIKING-OFF

View Document

07/05/097 May 2009 REDUCE ISSUED CAPITAL 03/04/2009

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 03/04/09

View Document

07/05/097 May 2009 STATEMENT BY DIRECTORS

View Document

07/05/097 May 2009 NC DEC ALREADY ADJUSTED 03/04/09

View Document

07/05/097 May 2009 GBP NC 100/200913 03/04/2009

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 03/04/2009

View Document

07/05/097 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 07/05/09

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/05/097 May 2009 SOLVENCY STATEMENT DATED 03/04/09

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 COMPANY NAME CHANGED AMBER CORPORATION LIMITED CERTIFICATE ISSUED ON 12/12/03

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 ALTER MEM AND ARTS 30/06/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

03/11/893 November 1989 SECRETARY RESIGNED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 RETURN MADE UP TO 25/05/89; NO CHANGE OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED HENRY BOOTH & SONS LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: GREENHILL LANE RIDDINGS DERBY

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 AUDITOR'S RESIGNATION

View Document

14/03/8814 March 1988 COMPANY NAME CHANGED M.A. PASS COMMERCIAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/03/88

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 94 STATION RD LANGLEY MILL NOTTINGHAM NG16 4BL

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/01/8315 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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