- Company Overview for AMT RESOURCE SOLUTIONS LIMITED (04087376)
- Filing history for AMT RESOURCE SOLUTIONS LIMITED (04087376)
- People for AMT RESOURCE SOLUTIONS LIMITED (04087376)
- More for AMT RESOURCE SOLUTIONS LIMITED (04087376)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
15 May 2017 | TM01 | Termination of appointment of Edel Susan Chatterton as a director on 2 May 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
21 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to Holly Lodge Langton Road Langton Green Tunbridge Wells Kent TN3 0DN on 27 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Thomas Arthur Sykes as a secretary on 1 June 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
28 Apr 2014 | AP01 | Appointment of Edel Susan Chatterton as a director | |
24 Apr 2014 | AP01 | Appointment of Miss Edel Susan Chatterton as a director | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Christopher Robert Sykes on 1 September 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
17 Jun 2010 | AD01 | Registered office address changed from 8 West Park Avenue Southborough Tunbridge Wells Kent TN4 0QP on 17 June 2010 |