AM & TT LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Previous accounting period extended from 2022-05-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

27/01/2227 January 2022 Satisfaction of charge 107747860001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MS CHEUK TING TSANG / 09/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAN SIM TSANG / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SZE MAN LEE / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHEUK TING TSANG / 09/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR WAI YUEN

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEUK TING TSANG

View Document

17/09/1917 September 2019 CESSATION OF YAN SIM TSANG AS A PSC

View Document

17/09/1917 September 2019 CESSATION OF SZE MAN LEE AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MISS YAN SIM TSANG / 05/01/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAN SIM TSANG / 05/01/2019

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107747860001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR WAI MAN YUEN

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MS CHEUK TING TSANG

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company