- Company Overview for AMTEK DISTRIBUTION CENTRE (UK) LIMITED (06603412)
- Filing history for AMTEK DISTRIBUTION CENTRE (UK) LIMITED (06603412)
- People for AMTEK DISTRIBUTION CENTRE (UK) LIMITED (06603412)
- Charges for AMTEK DISTRIBUTION CENTRE (UK) LIMITED (06603412)
- More for AMTEK DISTRIBUTION CENTRE (UK) LIMITED (06603412)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2009 | DS01 | Application to strike the company off the register | |
06 Oct 2009 | CH03 | Secretary's details changed for Phillipa Lucy Bishop on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for John Ernest Flintham on 1 October 2009 | |
06 Aug 2009 | 363a | Return made up to 27/05/09; full list of members | |
06 Aug 2009 | 288b | Appointment Terminated Director derek benton | |
06 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 3 hardman square spinningfields manchester M3 3EB | |
23 Mar 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
25 Jul 2008 | 288b | Appointment Terminate, Director Halliwells Directors LIMITED Logged Form | |
25 Jul 2008 | 288a | Director appointed derek john benton | |
25 Jul 2008 | 288a | Director appointed john ernest flintham | |
25 Jul 2008 | 288a | Secretary appointed philippa lucy bishop | |
25 Jul 2008 | 288b | Appointment Terminated Director Halliwells Directors LIMITED | |
23 Jul 2008 | CERTNM | Company name changed hallco 1617 LIMITED\certificate issued on 23/07/08 | |
27 May 2008 | NEWINC | Incorporation |