AMTECH GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-04-14 with no updates

View Document

25/03/2525 March 2025 Full accounts made up to 2023-12-29

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

26/04/2426 April 2024 Register(s) moved to registered office address Cygna House 3 Opal Dr. Milton Keynes

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2021-01-01

View Document

05/07/215 July 2021 Registered office address changed from Cygna House, 3 Opal Drive Cygna House 3 Opal Drive Milton Keynes MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Cygna House 3 Opal Dr. Milton Keynes, MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from Cygna House 3 Opal Dr. Milton Keynes MK15 0DF England to Cygna House 3 Opal Dr. Milton Keynes on 2021-07-05

View Document

29/04/1529 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER BERGLAND / 01/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST HUEY 111 / 01/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY KIRKLAND / 01/04/2015

View Document

29/04/1529 April 2015 SAIL ADDRESS CREATED

View Document

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLLAND

View Document

25/11/1425 November 2014 SECRETARY APPOINTED JAMES ANTHONY KIRKLAND

View Document

25/11/1425 November 2014 SECRETARY APPOINTED JAMES ANTHONY KIRKLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JOHN ERNEST HUEY 111

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED STEVEN WALTER BERGLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARPER

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARPER

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TINDALL

View Document

14/08/1414 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

08/05/138 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA WARD

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ABAID MUGHAL

View Document

12/06/1212 June 2012 SECRETARY APPOINTED TIMOTHY MARK HOLLAND

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK TINDALL / 01/04/2012

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ABAID MUGHAL

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR JAMES COOPER

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD ATALLA

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR ANDREW PHILIP HARRIS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS DONNA JACQUELINE WARD

View Document

15/03/1015 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1015 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 100000

View Document

15/03/1015 March 2010 ARTICLES OF ASSOCIATION

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/0930 July 2009 INTEREST CONFLICTS 10/07/2009

View Document

24/06/0924 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL

View Document

24/10/0824 October 2008 SECRETARY APPOINTED ANDREW PHILIP HARRIS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD ATALLA / 15/10/2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY AURIEL FOLKES

View Document

18/06/0818 June 2008 COMPANY NAME CHANGED AMTECH HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL GILL

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED AURIEL ANNE FOLKES

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN JUGGINS

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 1ST FLOOR ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 171 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 1EB

View Document

09/08/069 August 2006 NC INC ALREADY ADJUSTED 07/07/06

View Document

09/08/069 August 2006 SHARES AGREEMENT OTC

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED BOUGHTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

02/05/062 May 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