AUTOMATED MATERIALS HANDLING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

07/06/247 June 2024 Change of details for Amh Services Ltd as a person with significant control on 2024-05-26

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/02/2428 February 2024 Termination of appointment of Davina Smith as a secretary on 2024-02-27

View Document

28/02/2428 February 2024 Appointment of Mr Derek Robert Wright as a secretary on 2024-02-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Appointment of Mrs Davina Smith as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Craig Wolfe as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA United Kingdom to 1 Patriot Drive Rooksley Milton Keynes MK13 8PU on 2022-01-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMIA GOMBWE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER ROBERTS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JEREMIA GOMBWE

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG WOLFE / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ROBERTS / 05/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM CLIFFORD HOUSE 37-39 SIMPSON ROAD FENNY STRATFORD MILTON KEYNES MK1 1BA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN FOUNTAIN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY GARY SANDERSON

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR CRAIG WOLFE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR SPENCER ROBERTS

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 SECRETARY APPOINTED MR GARY SANDERSON

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY COLIN FOUNTAIN

View Document

11/06/1311 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KING / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEORGE FOUNTAIN / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE FOUNTAIN / 01/01/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED AMH SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

12/06/0912 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 COMPANY NAME CHANGED AMH (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 14/09/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/08/9630 August 1996 S252 DISP LAYING ACC 20/08/96

View Document

30/08/9630 August 1996 EXEMPTION FROM APPOINTING AUDITORS 09/08/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/04/956 April 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED AMH DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/94

View Document

25/06/9325 June 1993 RETURN MADE UP TO 27/05/93; CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 COMPANY NAME CHANGED AMH SERVICES (SALES) LIMITED CERTIFICATE ISSUED ON 26/09/90

View Document

10/09/9010 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 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