AMBER SERVICES UK LIMITED
Status | LIQUIDATION |
Company No. | 04461351 |
Category | Private Limited Company |
Incorporated | 14 Jun 2002 |
Age | 21 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AMBER SERVICES UK LIMITED is an liquidation private limited company with number 04461351. It was incorporated 21 years, 11 months, 7 days ago, on 14 June 2002. The company address is 3 Brindley Place Gas Street, Birmingham, B1 2JP, West Midlands, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 28 Sep 2012
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 27 Sep 2012
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from 246 bristol road edgbaston birmingham B5 7SL united kingdom
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jasveer hayre
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr kalim ilyas
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr kalim ilyas
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary shahida shafi
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from 20 redruth road parkhall walsall WS5 3EJ united kingdom
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from 3 brindley place birmingham west midlands B1 2JB
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / shahida shafi / 19/03/2008
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jasveer hayre / 19/03/2008
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kalim ilyas
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs shahida shafi
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr jasveer hayre
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary denarius consulting
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kalim ilyas / 29/02/2008
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: 246 bristol road, edgbaston birmingham west midlands B5 7SL
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with made up date
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 20/07/07 from: 246 bristol road edgbaston birmingham west midlands B5 7SL
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: unit 21 the hive industrial estate factory road hockley birmingham west midlands B18 5JJ
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: 20 redruth road parkhall walsall west midlands WS5 3EJ
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: 1A south road avenue hockley birmingham west midlands B18 5JR
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 13 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 21/11/02 from: 199 college road saltley birmingham B8 3TH
Documents
Legacy
Date: 25 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 ST. ANNES HALL, CRESCENT PLACE,EAST SUSSEX,BN2 1AS
Number: | 06328337 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GROVE VALE,LONDON,SE22 8ET
Number: | 08768357 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYS TYRES (FOREST GATE) LIMITED
C/O CHANTREY VELLACOTT DFK,10-12 RUSSELL SQUARE,WC1B 5LF
Number: | 01116934 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 04440025 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR ROAD APARTMENTS MANAGEMENT (WALLASEY) LIMITED
392-394 HOYLAKE ROAD,MORETON,CH46 6DF
Number: | 11529035 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ORCHARDS LONGFIELD ROAD RESIDENTS ASSOCIATION LIMITED(THE)
16 STATION ROAD,BUCKS,HP5 1DH
Number: | 01260212 |
Status: | ACTIVE |
Category: | Private Limited Company |