Advanced company searchLink opens in new window

AMBERSTOKE LIMITED

Company number 04570100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2004 288a New director appointed
17 Nov 2003 363s Return made up to 23/10/03; full list of members
05 Nov 2003 288b Director resigned
05 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2003 288a New director appointed
13 Oct 2003 SA Statement of affairs
13 Oct 2003 88(2)R Ad 12/03/03--------- c$ si 912750107@1=912750107 c$ ic 0/912750107
01 May 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 May 2003 123 C$ nc 0/1000000000 12/03/03
16 Apr 2003 288b Director resigned
22 Mar 2003 288b Director resigned
18 Mar 2003 288a New director appointed
26 Feb 2003 288a New director appointed
26 Feb 2003 288a New director appointed
13 Feb 2003 287 Registered office changed on 13/02/03 from: 20-22 bedford row london WC1R 4JS
13 Feb 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
13 Feb 2003 288b Secretary resigned
13 Feb 2003 288b Director resigned
13 Feb 2003 288a New director appointed
13 Feb 2003 288a New director appointed
13 Feb 2003 288a New secretary appointed
13 Feb 2003 288a New director appointed
27 Jan 2003 287 Registered office changed on 27/01/03 from: 12 york place leeds LS1 2DS