Advanced company searchLink opens in new window

AMT CONTRACT HIRE AND LEASING LIMITED

Company number 04504282

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)
23 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Sep 2015 AD01 Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds West Yorkshire LS11 5WB to Amt House 174 Armley Road Leeds LS12 2QH on 2 September 2015
07 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
30 Jul 2015 TM01 Termination of appointment of Panayiotis Pastou as a director on 29 April 2015
17 Oct 2014 AA Accounts for a small company made up to 30 April 2014
18 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
30 Jan 2014 AA Accounts for a small company made up to 30 April 2013
06 Nov 2013 MR01 Registration of charge 045042820002
20 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
13 May 2013 AP01 Appointment of Panayiotis Pastou as a director
01 May 2013 MR01 Registration of charge 045042820001
15 Oct 2012 AA Accounts for a small company made up to 30 April 2012
24 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mr Neil Mcgawley on 6 February 2012
06 Feb 2012 CH03 Secretary's details changed for Mrs Gina Maria Mcgawley on 6 February 2012
23 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
17 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
07 Apr 2011 CERTNM Company name changed amt rent a car LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-02-24
07 Apr 2011 CONNOT Change of name notice
21 Sep 2010 TM01 Termination of appointment of Panayiotis Pastou as a director
24 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
06 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
27 May 2010 AP01 Appointment of Mr Panayiotis Pastou as a director
16 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
07 Oct 2009 MEM/ARTS Memorandum and Articles of Association