AMBERLAY LIMITED

05244135
3 MARKET PLACE MARGATE KENT CT9 1ER

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