AMT-SYBEX (ENGINEERING) LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 SAIL ADDRESS CREATED

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

25/01/1925 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/01/1917 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 14/12/18

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 14/12/2018

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 1

View Document

04/10/184 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

04/10/184 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / AMT-SYBEX LIMITED / 01/10/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COWAN

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRINN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED JAMES COWAN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN MCBRINN

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JAMIE LEIGH RADFORD

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 AUD RES

View Document

05/11/145 November 2014 CONSOLIDATION 15/05/14

View Document

04/11/144 November 2014 SECTION 519

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 06/10/2014

View Document

02/09/142 September 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

18/06/1418 June 2014 CONSOLIDATION 16/05/14

View Document

18/06/1418 June 2014 ADOPT ARTICLES 15/05/2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUGGAN

View Document

06/06/146 June 2014 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

06/06/146 June 2014 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GILLOTT

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH HERTFORDSHIRE SG6 4ET

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PARAIC WILLIAMS

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 17/01/14 FOR FORM AR01

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/02/1224 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ALAN GILLOTT / 01/02/2011

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARAIC WILLIAMS / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRENDAN DUGGAN / 12/02/2010

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED PARAIC WILLIAMS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MURPHY

View Document

15/01/0915 January 2009 SECRETARY APPOINTED TIMOTHY GILLOTT

View Document

08/03/088 March 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0713 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED ADVANCED MAINTENANCE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: WILTRON HOUSE, MEADWAY TECHNOLOGY PARK, RUTHERFORD CLOSE, STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

05/02/995 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: IVECO FORD HOUSE, STATION ROAD, WATFORD, HERTS WD1 1TG

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/931 December 1993 £ NC 200/7000 11/09/92

View Document

01/12/931 December 1993 NC INC ALREADY ADJUSTED 11/09/92

View Document

01/12/931 December 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

11/11/9311 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 £ NC 100/200 12/08/91

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: BAKER TILLY, SUITES 22 & 24,THE COURTYARDS, CROXLEY CENTRE , HATTERS LANE, WATFORD , WD1 8RR

View Document

09/03/939 March 1993 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 85 BOYDELL COURT, ST. JOHNS WOOD PARK, ST. JOHNS WOOD, LONDON , NW8

View Document

17/02/9117 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/908 May 1990 COMPANY NAME CHANGED AVELINE SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 23/01/90

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 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