Advanced company searchLink opens in new window

AMT 2009 LIMITED

Company number 06816923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8,130
16 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 8,130
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
  • GBP 8,129
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
  • RES15 ‐ Change company name resolution on 2010-10-18
26 Oct 2010 CONNOT Change of name notice
08 Jun 2010 CERTNM Company name changed amt 2009 LIMITED\certificate issued on 08/06/10
  • CONNOT ‐
18 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-01
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