- Company Overview for AMT-SYBEX HOLDINGS LIMITED (NI025284)
- Filing history for AMT-SYBEX HOLDINGS LIMITED (NI025284)
- People for AMT-SYBEX HOLDINGS LIMITED (NI025284)
- Insolvency for AMT-SYBEX HOLDINGS LIMITED (NI025284)
- Registers for AMT-SYBEX HOLDINGS LIMITED (NI025284)
- More for AMT-SYBEX HOLDINGS LIMITED (NI025284)
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) |
---|---|---|---|
07 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2020 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
24 Oct 2019 | AD03 | Register(s) moved to registered inspection location Bedford House 16 Bedford Street Belfast BT2 7DT | |
24 Oct 2019 | AD02 | Register inspection address has been changed from C/O Amt Sybex 7 Edgewater Office Park Edgewater Road Belfast BT3 9JQ Northern Ireland to Bedford House 16 Bedford Street Belfast BT2 7DT | |
24 Oct 2019 | AD01 | Registered office address changed from Hillview House 61 Church Road Newtownabbey Co Antrim BT36 7LQ to Bedford House 16 Bedford Street Belfast BT2 7DT on 24 October 2019 | |
24 Oct 2019 | VL1 | Appointment of a liquidator | |
24 Oct 2019 | 4.71(NI) | Declaration of solvency | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Sep 2019 | SH20 | Statement by Directors | |
13 Sep 2019 | SH19 |
Statement of capital on 13 September 2019
|
|
13 Sep 2019 | CAP-SS | Solvency Statement dated 11/09/19 | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | TM01 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of James Cowan as a director on 20 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Stefan John Maynard as a director on 20 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
10 Jan 2019 | CH01 | Director's details changed for James Cowan on 15 June 2018 | |
04 Oct 2018 | PSC05 | Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018 | |
04 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
04 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 |