- Company Overview for AMT SYSTEMS LIMITED (02984882)
- Filing history for AMT SYSTEMS LIMITED (02984882)
- People for AMT SYSTEMS LIMITED (02984882)
- Charges for AMT SYSTEMS LIMITED (02984882)
- Insolvency for AMT SYSTEMS LIMITED (02984882)
- More for AMT SYSTEMS LIMITED (02984882)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2018 | |
28 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2017 | |
12 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2016 | |
09 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2015 | |
05 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 December 2014 | |
04 Feb 2014 | AD01 | Registered office address changed from Unit 14 West Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES on 4 February 2014 | |
31 Dec 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Sep 2013 | 2.23B | Result of meeting of creditors | |
30 Sep 2013 | 2.26B | Amended certificate of constitution of creditors' committee | |
24 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
10 Sep 2013 | 2.17B | Statement of administrator's proposal | |
23 Jul 2013 | 2.12B | Appointment of an administrator | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
26 Oct 2010 | CERTNM |
Company name changed amt 2009 LIMITED\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice |