A.M.T. ENGINEERING LIMITED

Company Documents

DateDescription
19/11/1119 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/1119 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 30A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AF

View Document

14/09/1014 September 2010 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1014 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/09/1014 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY SHARON HANSON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY SHARON HANSON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY SHARON HANSON

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY SHARON HANSON

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY HANSON / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GRAHAM HANSON / 23/11/2009

View Document

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

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS; AMEND

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SHARON LESLEY HANSON

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 11 DUNCAN CLOSE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 15 DUNCAN CLOSE REDHOUSE ROAD MAULTON PARK NORTHAMPTON NN3 6WL

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: SUITE 12915 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 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