AUTOMOTIVE MOTION TECHNOLOGY LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN WALD / 06/03/2014

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN RICHARDS / 02/01/2014

View Document

06/03/146 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN RICHARDS / 02/01/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN WALD / 02/01/2014

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
NEWSOME VAUGHAN
GREYFRIARS HOUSE
GREYFRIARS LANE COVENTRY
WEST MIDLANDS
CV1 2GW

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAIDMENT

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED CAROLINE ANN RICHARDS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAIDMENT

View Document

13/05/1313 May 2013 SECRETARY APPOINTED CAROLINE ANN RICHARDS

View Document

07/03/137 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED JUERGEN WALD

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CIRULIS

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALD

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARKE

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR AZIZ AGHILI

View Document

18/03/1118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED PETER JOHN CIRULIS

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MARTIN JOHANNES KLAUS WALD

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR MICHAEL EDWIN WALTER MAIDMENT

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST JOHNSON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED AZIZ SEYED AGHILI

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR RALF GOETTEL

View Document

22/02/1022 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: BUILDING 1, HAZELL WAY BERMUDA ROAD NUNEATON WARWICKSHIRE CV10 7QQ

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0216 May 2002 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 NC INC ALREADY ADJUSTED 05/05/00

View Document

19/05/0019 May 2000 � NC 7600000/17600000 05/

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 S80A AUTH TO ALLOT SEC 31/01/00 S366A DISP HOLDING AGM 31/01/00 S252 DISP LAYING ACC 31/01/00 S386 DISP APP AUDS 31/01/00 S369(4) SHT NOTICE MEET 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 ADOPTARTICLES21/12/99

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 LOCATION OF DEBENTURE REGISTER

View Document

14/10/9914 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 ADOPT MEM AND ARTS 11/04/97

View Document

17/04/9717 April 1997 REDESIGNATION 11/04/97

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 CONVE 11/04/97

View Document

11/04/9711 April 1997 � NC 7500000/7600000 28/03/97

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 28/03/97

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 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