- Company Overview for AMBER MERCHANTS HOLDINGS LIMITED (NI641937)
- Filing history for AMBER MERCHANTS HOLDINGS LIMITED (NI641937)
- People for AMBER MERCHANTS HOLDINGS LIMITED (NI641937)
- Insolvency for AMBER MERCHANTS HOLDINGS LIMITED (NI641937)
- More for AMBER MERCHANTS HOLDINGS LIMITED (NI641937)
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) |
---|---|---|---|
08 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2018 | 4.69(NI) | Statement of receipts and payments to 30 July 2018 | |
08 Aug 2018 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
18 Aug 2017 | AD01 | Registered office address changed from C/O T Murphy & Co 43 Lockview Road Belfast BT9 5FJ Northern Ireland to 403 Lisburn Road Belfast Co Antrim BT9 7EW on 18 August 2017 | |
18 Aug 2017 | 4.71(NI) | Declaration of solvency | |
18 Aug 2017 | VL1 | Appointment of a liquidator | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 November 2016
|
|
13 Dec 2016 | AD01 | Registered office address changed from 30 Victoria Street Belfast BT1 3GG Northern Ireland to C/O T Murphy & Co 43 Lockview Road Belfast BT9 5FJ on 13 December 2016 | |
02 Dec 2016 | SH19 |
Statement of capital on 28 November 2016
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 November 2016
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 November 2016
|
|
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | SH20 | Statement by Directors | |
28 Nov 2016 | CAP-SS | Solvency Statement dated 28/11/16 | |
28 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|