Advanced company searchLink opens in new window

AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED

Company number 04927385

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)
26 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2012 TM02 Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012
02 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary on 30 March 2012
18 Oct 2011 AD01 Registered office address changed from 25 Savile Row London W1S 2ES on 18 October 2011
03 Oct 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
03 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-31
18 Jul 2011 TM01 Termination of appointment of Mary Ryan as a director
11 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100,000
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2010 CC04 Statement of company's objects
23 Dec 2009 CH01 Director's details changed for Mary Patricia Ryan on 15 December 2009
03 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mary Patricia Ryan on 2 October 2009
08 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
13 Mar 2009 288a Director appointed tracy roskell
23 Feb 2009 288a Director appointed mary patricia ryan
23 Feb 2009 288b Appointment Terminated Director eva ekblom
14 Oct 2008 363a Return made up to 09/10/08; full list of members
19 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
18 Jun 2008 288a Director appointed eva carina ekblom
18 Jun 2008 288b Appointment Terminated Director ian kitchin
07 Feb 2008 288b Director resigned
03 Dec 2007 363a Return made up to 09/10/07; full list of members