Advanced company searchLink opens in new window

AMBER CONVEYORS LTD

Company number 03858954

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)
18 Oct 2005 363a Return made up to 14/10/05; full list of members
18 Oct 2005 353 Location of register of members
13 Jul 2005 AA Accounts for a small company made up to 31 December 2004
31 Oct 2004 363s Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 Apr 2004 AA Accounts for a small company made up to 31 December 2003
28 Oct 2003 363s Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 Sep 2003 AA Accounts for a small company made up to 31 December 2002
10 Jan 2003 288b Director resigned
18 Oct 2002 363s Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Sep 2002 AA Accounts for a small company made up to 31 December 2001
23 Oct 2001 363s Return made up to 14/10/01; full list of members
30 May 2001 AA Accounts for a small company made up to 31 December 2000
19 Oct 2000 363s Return made up to 14/10/00; full list of members
10 Aug 2000 225 Accounting reference date extended from 31/12/99 to 31/12/00
13 Jan 2000 88(2)R Ad 30/11/99--------- £ si 9999@1=9999 £ ic 1/10000
13 Jan 2000 123 Nc inc already adjusted 30/11/99
13 Jan 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jan 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Dec 1999 288a New director appointed
29 Dec 1999 225 Accounting reference date shortened from 31/10/00 to 31/12/99
20 Dec 1999 288a New secretary appointed;new director appointed
16 Nov 1999 288a New director appointed
16 Nov 1999 287 Registered office changed on 16/11/99 from: stock exchange building 4 norfolk street manchester lancashire M2 1DW
05 Nov 1999 CERTNM Company name changed sharpwill LTD\certificate issued on 08/11/99
22 Oct 1999 288b Secretary resigned