- Company Overview for AMBERLINK LIMITED (SC468805)
- Filing history for AMBERLINK LIMITED (SC468805)
- People for AMBERLINK LIMITED (SC468805)
- Insolvency for AMBERLINK LIMITED (SC468805)
- More for AMBERLINK LIMITED (SC468805)
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) |
---|---|---|---|
17 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Jul 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 March 2014 | |
06 Feb 2014 | AP01 | Appointment of Dr Iain Stuart Wilson as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
06 Feb 2014 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 6 February 2014 | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|