Advanced company searchLink opens in new window

AMTECH IT LIMITED

Company number 05309793

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 RP05 Registered office address changed to PO Box 4385, 05309793: Companies House Default Address, Cardiff, CF14 8LH on 3 May 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AA Micro company accounts made up to 31 December 2013
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Angus Rory Macgregor on 6 January 2011
06 Jan 2011 CH03 Secretary's details changed for Margaret Mary Macgregor on 6 January 2011
06 Jan 2011 AD01 Registered office address changed from 26 Warren Wood Drive High Wycombe Buckinghamshire HP11 1DZ United Kingdom on 6 January 2011
23 May 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders