AMTECH DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

06/03/246 March 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

27/01/2327 January 2023 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/03/2226 March 2022 Statement of affairs with form AM02SOA

View Document

25/02/2225 February 2022 Result of meeting of creditors

View Document

08/02/228 February 2022 Statement of administrator's proposal

View Document

17/12/2117 December 2021 Registered office address changed from Unit 9, Coates Industrial Estate Middlewich Road Byley, Cheshire Middlewich CW10 9NX England to 1 Aire Street Leeds LS1 4PR on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of an administrator

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC KOLODNER

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEDLICOTT

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR TIM BROOKSBANK

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JON FREWIN

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMTECH DEVELOPMENTS HOLDINGS LTD

View Document

02/03/202 March 2020 CESSATION OF DENISE ANN MEDLICOTT AS A PSC

View Document

02/03/202 March 2020 CESSATION OF ANDREW MEDLICOTT AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE MEDLICOTT

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ANDREW MEDLICOTT

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/06/1517 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 99

View Document

12/06/1512 June 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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