AMTEC AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | Application to strike the company off the register |
14/09/2214 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/01/228 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/01/151 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/12/1130 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE ADAMS / 31/12/2009 |
31/12/0931 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/01/071 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | SECRETARY RESIGNED |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | NEW SECRETARY APPOINTED |
03/01/033 January 2003 | DIRECTOR RESIGNED |
03/01/033 January 2003 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
12/12/0212 December 2002 | COMPANY NAME CHANGED AMBERBLEND LIMITED CERTIFICATE ISSUED ON 12/12/02 |
04/12/024 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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