AMTEC BUNTING LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/0928 October 2009 APPLICATION FOR STRIKING-OFF

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 AMENDING MEM & ARTS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED ONDEO NORTHUMBRIAN GROUP LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 Resolutions

View Document

15/10/0215 October 2002 Resolutions

View Document

15/10/0215 October 2002 COMP NAME CHANGED 29/03/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: NORTHUMBRIA HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PX

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED AMTEC BUNTING LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 ALTERARTICLES22/03/00

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 EXEMPTION FROM APPOINTING AUDITORS 10/03/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/10/9414 October 1994 Full accounts made up to 1994-03-31

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: COBNAR WOOD CLOSE SHEEPBRIDGE IND.TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9RQ

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 SECRETARY RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/09/933 September 1993 Full accounts made up to 1993-03-31

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 REMOVAL OF DIRECTOR 02/12/92

View Document

03/12/923 December 1992

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 Full accounts made up to 1992-03-31

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992

View Document

21/02/9221 February 1992

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/923 February 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED NEIL BUNTING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/10/91

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: ROCKINGHAM HOUSE BROAD LANE SHEFFIELD S1 4BS

View Document

25/02/9125 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/02/9115 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: TELEGRAPH HOUSE HIGH STREET SHEFFIELD S1 2GA

View Document

29/01/9129 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 S252,366A,386 10/12/90

View Document

30/07/9030 July 1990 NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ALTER MEM AND ARTS 280689

View Document

12/09/8912 September 1989 ADOPT MEM AND ARTS 040989

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 COMPANY NAME CHANGED NEIL BUNTING & ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 09/03/89

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 26/12/88; NO CHANGE OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 PARTICULARS OF MORTGAGE/CHARGE

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