- Company Overview for AMBER REALISATIONS NO.6 LIMITED (03461760)
- Filing history for AMBER REALISATIONS NO.6 LIMITED (03461760)
- People for AMBER REALISATIONS NO.6 LIMITED (03461760)
- Charges for AMBER REALISATIONS NO.6 LIMITED (03461760)
- Insolvency for AMBER REALISATIONS NO.6 LIMITED (03461760)
- More for AMBER REALISATIONS NO.6 LIMITED (03461760)
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) |
---|---|---|---|
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | TM01 | Termination of appointment of Leonardus Epskamp as a director | |
12 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
05 Oct 2011 | AP01 | Appointment of Mr Leonardus Nicolaas Johannes Epskamp as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Johannes De Boer as a director | |
29 Jul 2011 | CH03 | Secretary's details changed for Martyn Richard Powell on 29 July 2011 | |
29 Jul 2011 | CH01 | Director's details changed for David White on 29 July 2011 | |
01 Jul 2011 | AP01 | Appointment of Mr Marc Tony August Beckers as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Jan Van Der Zouw as a director | |
13 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
03 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | AP01 | Appointment of Mr Johannes Gerbrand De Boer as a director | |
06 May 2010 | AP01 | Appointment of Mr Jan Van Der Zouw as a director | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2009 | CERTNM |
Company name changed flexible hose supplies LIMITED\certificate issued on 24/12/09
|
|
24 Dec 2009 | CONNOT | Change of name notice | |
11 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
29 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Jul 2009 | 288b | Appointment terminated director mark dixon | |
07 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
12 Dec 2008 | CERTNM | Company name changed g & c s holdings LIMITED\certificate issued on 15/12/08 | |
10 Dec 2008 | 363a | Return made up to 06/11/08; full list of members |