Founded in 1994, Ambery Systems Ltd are based in Hertfordshire, it has a status of "Dissolved". The companies directors are listed as Holmes, Jill Margaret, Holmes, Steven Thomas in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMES, Jill Margaret | 29 February 1996 | - | 1 |
HOLMES, Steven Thomas | 31 May 1994 | 29 February 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 May 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2020 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 25 November 2005 | |
COCOMP - Order to wind up | 08 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2005 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 08 March 2004 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 16 June 2001 | |
AA - Annual Accounts | 09 February 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 24 June 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
AA - Annual Accounts | 25 November 1998 | |
363s - Annual Return | 01 September 1998 | |
AA - Annual Accounts | 08 December 1997 | |
363s - Annual Return | 22 June 1997 | |
AA - Annual Accounts | 13 November 1996 | |
395 - Particulars of a mortgage or charge | 30 July 1996 | |
363s - Annual Return | 26 June 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 March 1996 | |
AA - Annual Accounts | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
288 - N/A | 06 March 1996 | |
363s - Annual Return | 20 July 1995 | |
288 - N/A | 31 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 August 1994 | |
288 - N/A | 31 August 1994 | |
288 - N/A | 05 June 1994 | |
288 - N/A | 05 June 1994 | |
287 - Change in situation or address of Registered Office | 05 June 1994 | |
NEWINC - New incorporation documents | 20 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 May 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 July 1996 | Outstanding |
N/A |