Download leads from Nexok and grow your business. Find out more

Ambeck Limited

Documents

Total Documents30
Total Pages92

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off
13 April 2010Final Gazette dissolved via compulsory strike-off
29 December 2009First Gazette notice for compulsory strike-off
29 December 2009First Gazette notice for compulsory strike-off
18 May 2009Appointment terminated secretary st secretarial services LIMITED
18 May 2009Appointment Terminated Secretary st secretarial services LIMITED
15 May 2009Registered office changed on 15/05/2009 from ashfields suite international house cray avenue orpington kent BR5 3RS
15 May 2009Registered office changed on 15/05/2009 from ashfields suite international house cray avenue orpington kent BR5 3RS
18 December 2008Particulars of a mortgage or charge / charge no: 3
18 December 2008Particulars of a mortgage or charge / charge no: 3
31 October 2008Return made up to 01/10/08; full list of members
31 October 2008Return made up to 01/10/08; full list of members
29 May 2008Gbp nc 1000/1000000 23/05/08
29 May 2008Gbp nc 1000/1000000\23/05/08
1 December 2007Particulars of mortgage/charge
1 December 2007Particulars of mortgage/charge
25 October 2007Registered office changed on 25/10/07 from: 6-8 underwood street london N1 7JQ
25 October 2007Registered office changed on 25/10/07 from: 6-8 underwood street london N1 7JQ
18 October 2007Secretary resigned
18 October 2007New secretary appointed
18 October 2007New secretary appointed
18 October 2007New director appointed
18 October 2007Director resigned
18 October 2007Secretary resigned
18 October 2007New director appointed
18 October 2007Director resigned
11 October 2007Particulars of mortgage/charge
11 October 2007Particulars of mortgage/charge
1 October 2007Incorporation
1 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing