AMTEK SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD DICKINSON / 01/01/2011

View Document

29/11/1129 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DICKINSON / 01/01/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DICKINSON / 01/01/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE WILLOWS NORTH STREET BARMBY ON THE MARSH HOWDEN EAST YORKSHIRE DN14 7HL

View Document

26/11/1026 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DICKINSON / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DICKINSON / 05/11/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YORKSHIRE YO32 9GW

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: G OFFICE CHANGED 10/11/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information