AMBERLAY LIMITED

05244135
3 MARKET PLACE MARGATE KENT CT9 1ER

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Oct 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Oct 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
15 Oct 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Oct 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
12 May 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
13 Nov 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
12 Nov 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
12 Nov 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
12 Nov 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
12 Nov 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
12 Nov 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
29 Oct 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
30 Mar 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for director (Wade Jonathan Barker) 2 Buy now
06 Aug 2009 officers Appointment terminated director roger mahoney 1 Buy now
21 Jan 2009 annual-return Return made up to 28/09/08; full list of members 4 Buy now
20 Aug 2008 officers Appointment terminated secretary richard freeman & co secretaries LIMITED 1 Buy now
20 Aug 2008 officers Director appointed roger alfred mahoney 1 Buy now
08 Jul 2008 accounts Amended Accounts 6 Buy now
23 Jan 2008 annual-return Return made up to 28/09/07; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 3 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
01 Nov 2006 accounts Annual Accounts 4 Buy now
23 Oct 2006 annual-return Return made up to 28/09/06; full list of members 3 Buy now
23 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Oct 2006 officers Director's particulars changed 1 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: haslers, old station road, loughton, essex IG10 4PL 1 Buy now
24 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2006 officers New secretary appointed 2 Buy now
02 Dec 2005 annual-return Return made up to 28/09/05; full list of members 3 Buy now
23 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA 1 Buy now
09 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2004 officers New director appointed 3 Buy now
23 Nov 2004 incorporation Memorandum Articles 15 Buy now
23 Nov 2004 incorporation Memorandum Articles 15 Buy now
19 Nov 2004 capital Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Nov 2004 resolution Resolution 2 Buy now
19 Nov 2004 officers Director resigned 1 Buy now
19 Nov 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 officers New secretary appointed;new director appointed 3 Buy now
20 Oct 2004 address Registered office changed on 20/10/04 from: 6-8 underwood street, london, N1 7JQ 1 Buy now
28 Sep 2004 incorporation Incorporation Company 18 Buy now