Established in 1998, Amtech Developments Ltd has its registered office in Byley, Cheshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has one director listed as Medlicott, Denise Ann at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEDLICOTT, Denise Ann | 06 October 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 January 2020 | |
DS01 - Striking off application by a company | 31 December 2019 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AD01 - Change of registered office address | 04 October 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 07 August 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 04 November 2002 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 29 October 2001 | |
395 - Particulars of a mortgage or charge | 05 September 2001 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2000 | |
225 - Change of Accounting Reference Date | 09 October 2000 | |
AA - Annual Accounts | 22 August 2000 | |
225 - Change of Accounting Reference Date | 04 July 2000 | |
363s - Annual Return | 14 October 1999 | |
287 - Change in situation or address of Registered Office | 18 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1998 | |
287 - Change in situation or address of Registered Office | 12 October 1998 | |
288b - Notice of resignation of directors or secretaries | 12 October 1998 | |
288b - Notice of resignation of directors or secretaries | 12 October 1998 | |
NEWINC - New incorporation documents | 02 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 August 2001 | Outstanding |
N/A |