- Company Overview for AMBER PRECAST INSTALLATIONS LTD (06916905)
- Filing history for AMBER PRECAST INSTALLATIONS LTD (06916905)
- People for AMBER PRECAST INSTALLATIONS LTD (06916905)
- More for AMBER PRECAST INSTALLATIONS LTD (06916905)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2013 | DS01 | Application to strike the company off the register | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | TM02 | Termination of appointment of Lee Marklew as a secretary | |
16 Aug 2012 | TM01 | Termination of appointment of Lee Marklew as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Simon Tibble as a director | |
25 Jul 2012 | AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-07-25
|
|
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 September 2010 | |
02 Sep 2010 | CERTNM |
Company name changed mdl installations LTD\certificate issued on 02/09/10
|
|
02 Sep 2010 | CONNOT | Change of name notice | |
11 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Mr Simon Tibble on 27 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Mark Frederick Johnson on 27 May 2010 | |
11 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
15 Mar 2010 | AP01 | Appointment of Mr Andrew Robert Hornby as a director | |
10 Mar 2010 | AD01 | Registered office address changed from 48 Apple Tree Lane Kippax Leeds LS25 7SB England on 10 March 2010 | |
06 Mar 2010 | CERTNM |
Company name changed mdl moulds LIMITED\certificate issued on 06/03/10
|
|
06 Mar 2010 | CONNOT | Change of name notice |