- Company Overview for AMBERLEY ADHESIVE LABELS LIMITED (04404780)
- Filing history for AMBERLEY ADHESIVE LABELS LIMITED (04404780)
- People for AMBERLEY ADHESIVE LABELS LIMITED (04404780)
- Charges for AMBERLEY ADHESIVE LABELS LIMITED (04404780)
- More for AMBERLEY ADHESIVE LABELS LIMITED (04404780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2010 | CH01 | Director's details changed for David William Henstridge on 27 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Trevor William James Smith on 27 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Richard Henry Geller on 27 March 2010 | |
13 Nov 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
31 Mar 2009 | 363a | Return made up to 27/03/09; full list of members | |
05 Nov 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
24 Apr 2008 | 363a | Return made up to 27/03/08; full list of members | |
24 Apr 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
24 Apr 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
04 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
11 Oct 2007 | AA | Accounts for a medium company made up to 30 April 2007 | |
26 Apr 2007 | 363s | Return made up to 27/03/07; full list of members | |
19 Feb 2007 | AA | Accounts for a medium company made up to 30 April 2006 | |
17 May 2006 | 395 | Particulars of mortgage/charge | |
26 Apr 2006 | 363s |
Return made up to 27/03/06; full list of members
|
|
23 Nov 2005 | AA | Accounts for a small company made up to 30 April 2005 | |
27 Apr 2005 | 363s | Return made up to 27/03/05; full list of members | |
23 Nov 2004 | AA | Full accounts made up to 30 April 2004 | |
26 May 2004 | 363s | Return made up to 27/03/04; full list of members | |
06 May 2004 | 395 | Particulars of mortgage/charge | |
04 May 2004 | CERTNM | Company name changed aal (h) LIMITED\certificate issued on 04/05/04 | |
14 Nov 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Oct 2003 | AA | Accounts for a small company made up to 30 April 2003 |