AMT&C GROUP LTD.

Company Documents

DateDescription
03/12/143 December 2014 SECTION 519

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 AUDITOR'S RESIGNATION

View Document

19/02/1319 February 2013 AUDITOR'S RESIGNATION

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUNKER

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED STEPHEN DABBY

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY BUSH LANE SECRETARIES LIMITED

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSH LANE SECRETARIES LIMITED / 04/09/2010

View Document

28/06/1028 June 2010 17/08/09 STATEMENT OF CAPITAL GBP 116578

View Document

15/06/1015 June 2010 NC INC ALREADY ADJUSTED 01/08/2009

View Document

15/06/1015 June 2010 FORM 123

View Document

22/09/0922 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 MEMORANDUM OF ASSOCIATION

View Document

19/06/0819 June 2008 DISS40 (DISS40(SOAD))

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY INTERSHORE CONSULT (UK) LIMITED

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ANTHONY BUNKER

View Document

29/02/0829 February 2008 SECRETARY APPOINTED BUSH LANE SECRETARIES LIMITED

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR VESSELIN POPOVSKI

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

01/03/071 March 2007 NC INC ALREADY ADJUSTED 26/01/07

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION

View Document

13/09/0613 September 2006 S366A DISP HOLDING AGM 04/09/06

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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