AMT RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR EDEL CHATTERTON

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
GROSVENOR LODGE 72 GROSVENOR ROAD
TUNBRIDGE WELLS
KENT
TN1 2AZ

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS SYKES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 DIRECTOR APPOINTED EDEL SUSAN CHATTERTON

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MISS EDEL SUSAN CHATTERTON

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT SYKES / 01/09/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/12/1024 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 8 WEST PARK AVENUE SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0QP

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT SYKES / 09/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ARTHUR SYKES / 09/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: G OFFICE CHANGED 24/02/04 198 LEESONS HILL CHISLEHURST KENT BR7 6QH

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: G OFFICE CHANGED 13/10/00 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

10/10/0010 October 2000 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