Advanced company searchLink opens in new window

AMBRO HOLDINGS LIMITED

Company number 05433019

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)
31 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2006 363s Return made up to 22/04/06; full list of members
01 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share sale agreement 16/01/06
12 Apr 2006 88(2)R Ad 16/01/06--------- £ si 11833@1=11833 £ ic 1500/13333
12 Apr 2006 287 Registered office changed on 12/04/06 from: chamber house halesfield 13 telford shropshire TF7 4PL
28 Mar 2006 123 Nc inc already adjusted 16/01/06
14 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Share sale agreement 16/01/06
14 Mar 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
22 Feb 2006 CERTNM Company name changed keelex 298 LIMITED\certificate issued on 22/02/06
16 Feb 2006 88(2)R Ad 16/01/06--------- £ si 1498@1=1498 £ ic 2/1500
16 Feb 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
08 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2006 287 Registered office changed on 07/02/06 from: 28 dam street lichfield staffordshire WS13 6AA
07 Feb 2006 288b Director resigned
07 Feb 2006 288a New director appointed
07 Feb 2006 288a New director appointed
07 Feb 2006 288a New director appointed
24 Jan 2006 395 Particulars of mortgage/charge
22 Apr 2005 NEWINC Incorporation