- Company Overview for AMBERDOT LIMITED (03931815)
- Filing history for AMBERDOT LIMITED (03931815)
- People for AMBERDOT LIMITED (03931815)
- Charges for AMBERDOT LIMITED (03931815)
- More for AMBERDOT LIMITED (03931815)
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) |
---|---|---|---|
02 Mar 2005 | 363s | Return made up to 23/02/05; full list of members | |
08 Nov 2004 | 363s | Return made up to 23/02/04; full list of members | |
30 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
06 Nov 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
28 Mar 2003 | 363s | Return made up to 23/02/03; full list of members | |
11 Oct 2002 | AA | ||
07 Mar 2002 | 363s | Return made up to 23/02/02; full list of members | |
29 Nov 2001 | SA | Statement of affairs | |
29 Nov 2001 | 88(2)R | Ad 02/04/01--------- £ si 1506000@1=1506000 £ ic 2/1506002 | |
20 Sep 2001 | AA | ||
12 Sep 2001 | 123 | Nc inc already adjusted 02/04/01 | |
12 Sep 2001 | RESOLUTIONS |
Resolutions
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 |
12 Sep 2001 | RESOLUTIONS |
Resolutions
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 |
12 Sep 2001 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2001 | CERTNM | Company name changed aceville magazines (2000) limite d\certificate issued on 09/07/01 | |
07 Mar 2001 | 363s |
Return made up to 23/02/01; full list of members
|
|
03 Feb 2001 | 395 | Particulars of mortgage/charge | |
20 Nov 2000 | 225 | Accounting reference date shortened from 28/02/01 to 31/12/00 | |
21 Apr 2000 | 395 | Particulars of mortgage/charge | |
03 Apr 2000 | 288b | Director resigned | |
03 Apr 2000 | 288b | Secretary resigned | |
03 Apr 2000 | 288a | New director appointed | |
03 Apr 2000 | 288a | New secretary appointed | |
03 Apr 2000 | 287 | Registered office changed on 03/04/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX | |
21 Mar 2000 | CERTNM | Company name changed swiftfind LIMITED\certificate issued on 22/03/00 |