AMTECH FABRICATIONS (UK) LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

08/02/198 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CESSATION OF ROBERT GILLARD AS A PSC

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND DL14 9JU UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 37 SHIPHAY LANE TORQUAY TQ2 7DU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 SECRETARY APPOINTED MR DAVID SCOTT

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GILLARD

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR TADEEUSZ NIEDZIELSKI

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLARD / 01/11/2015

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA GILLARD

View Document

26/07/1426 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA GILLARD / 04/10/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA GILLARD / 04/10/2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA GILLARD / 04/10/2013

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA GILLARD / 04/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLARD / 04/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLARD / 04/10/2013

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TADEEUSZ NIEDZIELSKI / 05/10/2010

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 10 FORE STREET ST. MARYCHURCH TORQUAY U K TQ1 4NE UNITED KINGDOM

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/11/1010 November 2010 04/10/10 NO CHANGES

View Document

23/11/0923 November 2009 04/10/09 NO CHANGES

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 26A FORE STREET ST MARYCHURCH TORQUAY DEVON TQ1 4LY

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 1 PARK VIEW COURT, ST. PAUL'S ROAD, SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY SHIPLEY SECRETARIAL LIMITED

View Document

14/03/0814 March 2008 SECRETARY APPOINTED NICOLA GILLARD

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 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