EX PARTAMBER

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATTY

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JANSON

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR MATTHEW JAMES PAGE

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOLYON HART

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED A&N MEDIA SERVICES CERTIFICATE ISSUED ON 10/11/10

View Document

25/10/1025 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLINT

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BEATTY / 01/01/2010

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009

View Document

13/08/0913 August 2009 GBP NC 1000000/10000000 31/03/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED KEVIN JOSEPH BEATTY

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED IAN LAWRENCE JANSON

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED JOLYON AVERY HART

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN PERRY

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED PARTAMBER CERTIFICATE ISSUED ON 16/01/09

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/07/0823 July 2008 APPLICATION FOR STRIKING-OFF

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 REDUCE ISSUED CAPITAL 15/05/06

View Document

23/05/0623 May 2006 AU$ NC 294000000/3000000 15/05/06

View Document

03/10/053 October 2005 AU$ NC 300000000/294000000 16/09/05

View Document

13/09/0513 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

13/09/0513 September 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

13/09/0513 September 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

13/09/0513 September 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/07/0521 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/11/044 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NC INC ALREADY ADJUSTED 04/10/04

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS; AMEND

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0216 September 2002 £ NC 1000/1000000 10/0

View Document

16/09/0216 September 2002 NC INC ALREADY ADJUSTED 10/09/02

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/08/0223 August 2002 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