Advanced company searchLink opens in new window

AMT FRESH LIMITED

Company number 06834698

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)
29 Aug 2014 MA Memorandum and Articles of Association
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Invoice discounting facility agreement 01/05/2014
08 Aug 2014 MR01 Registration of charge 068346980001, created on 1 August 2014
12 May 2014 AA Accounts for a small company made up to 31 August 2013
27 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
18 Feb 2014 CERTNM Company name changed alhama direct LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
13 May 2013 AUD Auditor's resignation
03 May 2013 AA Accounts for a small company made up to 1 September 2012
03 May 2013 AUD Auditor's resignation
26 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
29 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a small company made up to 27 August 2011
21 Oct 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 August 2011
25 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a small company made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
19 Jun 2009 MEM/ARTS Memorandum and Articles of Association
19 Jun 2009 288b Appointment terminated director samuel lloyd
19 Jun 2009 288b Appointment terminated secretary 7SIDE secretarial LIMITED
18 Jun 2009 287 Registered office changed on 18/06/2009 from 14-18 city road cardiff CF24 3DL
18 Jun 2009 288a Secretary appointed william thomas barber
18 Jun 2009 288a Director appointed david john haresign
16 Jun 2009 CERTNM Company name changed climbwise LIMITED\certificate issued on 18/06/09
03 Mar 2009 NEWINC Incorporation