- Company Overview for MICHAEL AMBROSE HOLDINGS LIMITED (04457541)
- Filing history for MICHAEL AMBROSE HOLDINGS LIMITED (04457541)
- People for MICHAEL AMBROSE HOLDINGS LIMITED (04457541)
- Charges for MICHAEL AMBROSE HOLDINGS LIMITED (04457541)
- More for MICHAEL AMBROSE HOLDINGS LIMITED (04457541)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2010 | DS01 | Application to strike the company off the register | |
25 Jun 2010 | AR01 |
Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-25
|
|
27 Apr 2010 | AA | Full accounts made up to 31 October 2009 | |
19 Nov 2009 | SH19 |
Statement of capital on 19 November 2009
|
|
09 Nov 2009 | SH20 | Statement by Directors | |
09 Nov 2009 | CAP-SS | Solvency Statement dated 30/10/09 | |
09 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Oct 2009 | CH03 | Secretary's details changed for Miss Astrida Dagmara Balodis on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Michael Ambrose on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Miss Astrida Dagmara Balodis on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Michael James Watson on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Ian Walsh on 1 October 2009 | |
09 Oct 2009 | AA01 | Current accounting period shortened from 31 December 2009 to 31 October 2009 | |
03 Jul 2009 | 363a | Return made up to 10/06/09; full list of members | |
10 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Sep 2008 | 288a | Director appointed ian walsh | |
10 Sep 2008 | 288a | Director appointed michael james watson | |
10 Jun 2008 | 363a | Return made up to 10/06/08; full list of members | |
08 May 2008 | 288c | Director's Change of Particulars / michael ambrose / 23/04/2008 / HouseName/Number was: , now: 12; Street was: 25 ashby road, now: trinity close; Post Town was: markfield, now: ashby de la zouch; Region was: leicestershire, now: leicester; Post Code was: LE67 9UB, now: LE65 2GQ | |
22 Apr 2008 | AA | Group of companies' accounts made up to 31 December 2007 |