About

Registered Number: 03858767
Date of Incorporation: 14/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Smith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY

 

Amber Group Ltd was founded on 14 October 1999, it has a status of "Dissolved". Amber Group Ltd does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 January 2008
CERTNM - Change of name certificate 09 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 12 June 2006
287 - Change in situation or address of Registered Office 10 March 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
225 - Change of Accounting Reference Date 20 January 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
363s - Annual Return 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
395 - Particulars of a mortgage or charge 04 August 2001
MEM/ARTS - N/A 17 July 2001
CERTNM - Change of name certificate 09 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 November 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.