Advanced company searchLink opens in new window

AMBI-RAD GROUP LIMITED

Company number 05743586

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)
09 May 2014 AP03 Appointment of Kevin W Donnelly as a secretary
09 May 2014 AP01 Appointment of Kevin W Donnelly as a director
09 May 2014 AP01 Appointment of Almon C Hall as a director
30 Apr 2014 MR04 Satisfaction of charge 1 in full
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 400,000
06 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AA Full accounts made up to 31 December 2012
03 Jul 2013 TM01 Termination of appointment of William Weaver as a director
03 Jul 2013 AP01 Appointment of David Leslie Alyea as a director
15 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012
13 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 TM01 Termination of appointment of Imad Hajj as a director
10 Aug 2011 AP04 Appointment of Cargil Management Services Limited as a secretary
10 Aug 2011 AP01 Appointment of William David Smith Jr as a director
10 Aug 2011 AP01 Appointment of Mr William Edward Weaver, Jr as a director
09 Aug 2011 AP01 Appointment of Fabrice Jean-Pierre Van Belle as a director
09 Aug 2011 AP03 Appointment of William David Smith Jr as a secretary
09 Aug 2011 AP01 Appointment of Imad Hajj as a director
09 Aug 2011 AD01 Registered office address changed from Fens Pool Avenue Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA on 9 August 2011
09 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
09 Aug 2011 TM01 Termination of appointment of Christopher Yates as a director