AMT 2009 LIMITED
Company Documents
Date | Description |
---|---|
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/02/1318 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
12/01/1312 January 2013 | PREVSHO FROM 28/02/2013 TO 31/10/2012 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/03/1212 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
02/11/102 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
26/10/1026 October 2010 | COMPANY NAME CHANGED AMT SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/10/10 |
26/10/1026 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/06/108 June 2010 | COMPANY NAME CHANGED AMT 2009 LIMITED CERTIFICATE ISSUED ON 08/06/10 |
18/05/1018 May 2010 | CHANGE OF NAME 01/05/2010 |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WATSON / 25/02/2010 |
25/02/1025 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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