AMBIDEXX (UK) LIMITED

04456228
JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ SL7 1FJ

Documents

Documents
Date Category Description Pages
01 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
14 Aug 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Peter Ian Francis Anderson) 2 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Moorcrofts Llp) 1 Buy now
15 Jul 2013 annual-return Annual Return 7 Buy now
21 May 2013 officers Termination of appointment of director (Jason Wollington) 1 Buy now
07 Mar 2013 officers Termination of appointment of director (Leslie Stokes) 2 Buy now
14 Jul 2011 accounts Annual Accounts 13 Buy now
04 Jul 2011 annual-return Annual Return 7 Buy now
28 Jun 2010 accounts Annual Accounts 13 Buy now
16 Jun 2010 annual-return Annual Return 6 Buy now
15 Jun 2010 officers Change of particulars for director (Peter Ian Francis Anderson) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Mr Jason Edward Wollington) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Leslie James Stokes) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Michael Charlton Powell) 2 Buy now
15 Jun 2010 officers Change of particulars for corporate secretary (Moorcrofts Llp) 2 Buy now
03 Sep 2009 accounts Annual Accounts 13 Buy now
02 Jul 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
08 Jun 2009 officers Director appointed peter ian francis anderson 1 Buy now
12 May 2009 officers Director appointed jason wollington 2 Buy now
12 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2008 accounts Amended Accounts 6 Buy now
19 Sep 2008 accounts Annual Accounts 9 Buy now
27 Aug 2008 annual-return Return made up to 07/06/08; no change of members 7 Buy now
27 Aug 2008 officers Appointment terminated director david robinson 1 Buy now
27 Aug 2008 officers Secretary appointed moorcrofts LLP 2 Buy now
27 Aug 2008 officers Appointment terminated secretary michael powell 1 Buy now
27 Aug 2008 officers Secretary appointed michael charlton powell 2 Buy now
27 Aug 2008 officers Appointment terminated secretary commercial secretariat LIMITED 1 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: mercury house 19-21 chapel street marlow buckinghamshire SL7 3HN 1 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
18 Jul 2007 annual-return Return made up to 07/06/07; no change of members 7 Buy now
24 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
21 Jun 2006 annual-return Return made up to 07/06/06; full list of members 3 Buy now
04 Aug 2005 accounts Annual Accounts 5 Buy now
02 Aug 2005 annual-return Return made up to 07/06/05; full list of members 7 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: 2 chapel street marlow buckinghamshire SL7 1DD 1 Buy now
23 Nov 2004 officers Secretary's particulars changed 1 Buy now
02 Sep 2004 annual-return Return made up to 07/06/04; full list of members 6 Buy now
02 Sep 2004 officers Director's particulars changed 1 Buy now
14 Apr 2004 accounts Annual Accounts 5 Buy now
07 Apr 2004 accounts Accounting reference date extended from 30/06/03 to 30/09/03 1 Buy now
15 Jul 2003 annual-return Return made up to 07/06/03; full list of members 6 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
30 Aug 2002 capital Ad 12/07/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 officers New secretary appointed 2 Buy now
12 Jul 2002 officers Secretary resigned 1 Buy now
12 Jul 2002 officers Director resigned 1 Buy now
07 Jun 2002 incorporation Incorporation Company 17 Buy now