AMP TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

26/05/2426 May 2024 Registered office address changed from 26 Elmton Road Creswell Worksop Nottinghamshire S80 4ES England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2024-05-26

View Document

26/05/2426 May 2024 Statement of affairs

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Resolutions

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Micro company accounts made up to 2022-08-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 CESSATION OF ANDREW MICHAEL PARTNER AS A PSC

View Document

23/07/1923 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 4

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARTNER

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CESSATION OF AMP GROUP HOLDINGS LIMITED AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL PARTNER

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES LINDLEY

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BENNETT

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LINDLEY / 01/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LINDLEY / 01/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PARTNER / 09/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LINDLEY / 01/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LINDLEY / 01/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / AMP GROUP HOLDINGS LIMITED / 09/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM PYEWIPE FARM WADDINGHAM GAINSBOROUGH LINCOLNSHIRE DN21 4TG

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES LINDLEY

View Document

07/09/167 September 2016 COMPANY NAME CHANGED AMP TANKS LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PARTNER / 01/12/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 19/01/13 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR VINCE GREEN

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR VINCE MICHAEL GREEN

View Document

07/09/117 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL PARTNER

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 17 NAPIER COURT OFF GANDER LANE CHESTERFIELD DERBYSHIRE S43 4PZ UNITED KINGDOM

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/08/109 August 2010 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