AMT SOLUTIONS LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM QUAY GARDENS MONMOUTH AVENUE TOPSHAM EXETER EX3 0AF ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 6 KENNINGTON PLACE KENNINGTON ASHFORD KENT TN24 9HZ ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM CHERRY TREE FARM EAST STREET HARRIETSHAM MAIDSTONE KENT ME17 1HL

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 4 FAIRBROOK FARM OAST, STAPLE STREET HERNHILL FAVERSHAM KENT ME13 9FE

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DR SARAH REBECCA MARTIN / 01/10/2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MARTIN / 01/10/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 1 LAUREL PLACE STAPLE STREET HERNHILL FAVERSHAM KENT ME13 9TZ

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED ANDREW MARTIN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 SECRETARY APPOINTED DR SARAH REBECCA MARTIN

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

15/02/0715 February 2007 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