ADVANCED MEDICAL TECHNOLOGIES CORPORATION (AMTC) LLP

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

26/04/2126 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR STUART RUSSELL THOMAS / 12/02/2019

View Document

12/02/1912 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART RUSSELL THOMAS / 12/02/2019

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOMAS

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD AL-BADRY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

01/09/171 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, LLP MEMBER ABDULHAQ ALABD

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ABDULHAQ HUSSEIN ALI ALABD / 01/05/2016

View Document

14/07/1614 July 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

13/07/1613 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SAAD JAHA YASSIN AL-BADRY / 01/05/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL GLOUCESTERSHIRE BS32 4JY

View Document

13/07/1613 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART RUSSELL THOMAS / 01/05/2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 91 ALMA ROAD CLIFTON BRISTOL AVON BS8 2DP

View Document

14/08/1514 August 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED ABDULHAQ HUSSEIN ALI ALABD

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 28/06/13

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 ANNUAL RETURN MADE UP TO 28/06/12

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 ANNUAL RETURN MADE UP TO 28/06/11

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, LLP MEMBER IMAD AL-BADRI

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, LLP MEMBER SOVEREIGN CORPORATION LIMITED

View Document

25/05/1125 May 2011 LLP MEMBER APPOINTED MR STUART RUSSELL THOMAS

View Document

28/06/1028 June 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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