AMBTECH DESIGN LTD

Company Documents

DateDescription
20/06/1420 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUNTON BEAT / 26/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUNTON BEAT / 26/10/2013

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUNTON BEAT / 17/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
AB11 7SL

View Document

07/11/087 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MMDXVI)
LIMITED
CERTIFICATE ISSUED ON 20/11/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 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