A M L B Ltd

04736675
Starkie Ho Winckley Sq PR1 3JJ

Documents

Documents
Date Category Description Pages
14 Dec 2010 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for secretary (Karyati Bt Pariyo Tamsidin) 2 Buy now
22 Mar 2010 accounts Annual Accounts 16 Buy now
13 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2009 officers Appointment Terminated Secretary aadiel salya 1 Buy now
11 Aug 2009 officers Appointment Terminated Director rizwan patel 1 Buy now
11 Aug 2009 officers Appointment Terminated Director yasin vaza 1 Buy now
11 Aug 2009 officers Director and secretary appointed karyati bt pariyo tamsidin 2 Buy now
21 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 Alignment with Parent or Subsidiary 1 Buy now
29 May 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
28 May 2009 officers Secretary's Change of Particulars / aadiel salya / 16/04/2009 / Title was: , now: mr; Middle Name/s was: , now: ahmed; HouseName/Number was: , now: west high wood; Street was: west high wood, now: church brow; Area was: church brow walton le dale, now: walton le dale 2 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from starkie house winckley square preston lancs PR1 3JJ 1 Buy now
30 Oct 2008 accounts Annual Accounts 16 Buy now
27 May 2008 officers Appointment Terminated Director usmangani salya 1 Buy now
27 May 2008 officers Director appointed rizwan patel 2 Buy now
27 May 2008 annual-return Return made up to 16/04/08; full list of members 5 Buy now
27 May 2008 officers Director's Change of Particulars / yasin vaza / 17/12/2007 / Street was: 3 archway building, now: 4 the archways 1 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
05 Jun 2007 annual-return Return made up to 16/04/07; full list of members 5 Buy now
21 May 2007 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
02 Jan 2007 officers New director appointed 2 Buy now
08 Nov 2006 address Registered office changed on 08/11/06 from: hindocha & co 19 harewood road preston lancs PR1 6XH 1 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 17 harrogate way southport merseyside PR9 8JN 2 Buy now
06 Oct 2006 accounts Annual Accounts 5 Buy now
26 May 2006 annual-return Return made up to 16/04/06; full list of members 2 Buy now
21 Jun 2005 annual-return Return made up to 16/04/05; full list of members 2 Buy now
26 May 2005 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2004 accounts Annual Accounts 1 Buy now
08 Dec 2004 accounts Accounting reference date extended from 30/04/04 to 30/09/04 1 Buy now
14 Jul 2004 annual-return Return made up to 16/04/04; full list of members 6 Buy now
20 Feb 2004 officers New secretary appointed 1 Buy now
13 Feb 2004 officers Secretary resigned 1 Buy now
16 Apr 2003 incorporation Incorporation Company 12 Buy now