Advanced company searchLink opens in new window

AMTECH GROUP LIMITED

Company number 05801504

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)
18 Jun 2008 CERTNM Company name changed amtech holdings LIMITED\certificate issued on 23/06/08
02 May 2008 288a Director appointed christopher paul gill
29 Apr 2008 AA Group of companies' accounts made up to 31 December 2007
21 Apr 2008 363a Return made up to 21/04/08; full list of members
10 Mar 2008 288a Secretary appointed auriel anne folkes
07 Mar 2008 288b Appointment terminated secretary john juggins
26 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
23 May 2007 363a Return made up to 02/05/07; full list of members
23 May 2007 288c Director's particulars changed
21 Apr 2007 288b Secretary resigned
13 Sep 2006 395 Particulars of mortgage/charge
11 Sep 2006 287 Registered office changed on 11/09/06 from: 1ST floor st giles house 15-21 victoria road bletchley milton keynes MK2 2NG
24 Aug 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
09 Aug 2006 88(3) Particulars of contract relating to shares
09 Aug 2006 287 Registered office changed on 09/08/06 from: 171 midsummer boulevard central milton keynes MK9 1EB
09 Aug 2006 SA Statement of affairs
09 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2006 88(2)R Ad 07/07/06--------- £ si 6500@1=6500 £ ic 1/6501
09 Aug 2006 88(2)R Ad 07/07/06--------- £ si 2667499@1=2667499 £ ic 6501/2674000
09 Aug 2006 123 Nc inc already adjusted 07/07/06
27 Jul 2006 288a New director appointed
27 Jul 2006 288a New secretary appointed
12 Jul 2006 395 Particulars of mortgage/charge
29 Jun 2006 CERTNM Company name changed boughton investments LIMITED\certificate issued on 29/06/06
02 May 2006 NEWINC Incorporation