Advanced company searchLink opens in new window

IAMBIC PRODUCTIONS LIMITED

Company number 01950834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2010 DS01 Application to strike the company off the register
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 3
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 15
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 14
25 Nov 2009 AP01 Appointment of Mr David Keith Elstein as a director
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2009 CH01 Director's details changed for John Joseph Mcintosh on 14 October 2009
27 Oct 2009 CH01 Director's details changed for David Ian Stewart Green on 14 October 2009
13 Oct 2009 CH03 Secretary's details changed for Dr John Michael Bottomley on 1 October 2009
13 May 2009 288a Director and secretary appointed david ian stewart green
13 May 2009 288a Director appointed john joseph mcintosh