- Company Overview for AMT 2009 LIMITED (06816923)
- Filing history for AMT 2009 LIMITED (06816923)
- People for AMT 2009 LIMITED (06816923)
- More for AMT 2009 LIMITED (06816923)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Feb 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
16 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
12 Jan 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 15 June 2009
|
|
12 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Oct 2010 | CERTNM |
Company name changed amt systems LIMITED\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice | |
08 Jun 2010 | CERTNM |
Company name changed amt 2009 LIMITED\certificate issued on 08/06/10
|
|
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | AD01 | Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ on 5 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Stuart Philip Watson on 25 February 2010 | |
11 Feb 2009 | NEWINC | Incorporation |