AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED
Company number 06763339
- Company Overview for AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED (06763339)
- Filing history for AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED (06763339)
- People for AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED (06763339)
- Charges for AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED (06763339)
- More for AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED (06763339)
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) |
---|---|---|---|
10 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
16 Mar 2011 | SH02 | Sub-division of shares on 16 February 2011 | |
25 Jan 2011 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
25 Jan 2011 | TM02 | Termination of appointment of David Lees as a secretary | |
16 Nov 2010 | CH01 | Director's details changed for Hugh Luke Blaney on 29 October 2010 | |
18 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
|
|
09 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Hugh Luke Blaney on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Patrick Hugh Blaney on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for David John Lees on 2 December 2009 | |
09 Dec 2009 | ANNOTATION |
Clarification As of 15/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records
|
|
09 Dec 2009 | CH01 | Director's details changed for Mr Giles James Frost on 7 December 2009 | |
03 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 23 June 2009
|
|
27 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from, level 14 5 aldermanbury square, london, EC2V 7HR | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2009 | 288a | Director appointed patrick hugh blaney | |
29 Jun 2009 | 88(2) | Ad 23/06/09\gbp si 3555555@1=3555555\gbp ic 1/3555556\ | |
29 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2009 | 123 | Gbp nc 100/6000000\22/06/09 | |
02 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 Apr 2009 | 288b | Appointment terminated director craig morris | |
02 Apr 2009 | 288b | Appointment terminated director alnery incorporations no.2 LIMITED |