AMBITRON COMPONENTS LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a members' voluntary winding up

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-03-24

View Document

24/03/2324 March 2023 Declaration of solvency

View Document

24/03/2324 March 2023 Resolutions

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/12/208 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/12/178 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MATTHEW LEADBITTER / 01/11/2009

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW KING / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTER LEADBITTER / 01/11/2009

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 32B FAIRVIEW ROAD HUNGERFORD BERKSHIRE

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ALTER MEM AND ARTS 27/09/96

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 ADOPT MEM AND ARTS 28/06/91

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 ALTER MEM AND ARTS 28/06/91

View Document

09/10/919 October 1991 ALTER MEM AND ARTS 28/06/91

View Document

08/08/918 August 1991 CONVE 28/06/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/07/9122 July 1991 RE-DESIG'TION OF SHARES 28/06/91

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NC INC ALREADY ADJUSTED 28/06/91

View Document

07/03/917 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/08/909 August 1990 COMPANY NAME CHANGED STATROLE LIMITED CERTIFICATE ISSUED ON 10/08/90

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 12/06/90

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/891 November 1989 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