ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE)

C/O Baker Tilly Restructuring C/O Baker Tilly Restructuring, 2 Whitehall Quay, LS1 4HG, Leeds
StatusDISSOLVED
Company No.00678716
Category
Incorporated22 Dec 1960
Age63 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution06 Jan 2011
Years13 years, 4 months, 24 days

SUMMARY

ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE) is an dissolved with number 00678716. It was incorporated 63 years, 5 months, 8 days ago, on 22 December 1960 and it was dissolved 13 years, 4 months, 24 days ago, on 06 January 2011. The company address is C/O Baker Tilly Restructuring C/O Baker Tilly Restructuring, 2 Whitehall Quay, LS1 4HG, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-27

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2010

Action Date: 15 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2009

Action Date: 15 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2009

Action Date: 15 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-15

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 17 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 May 2008

Action Date: 25 Sep 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-09-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 May 2008

Action Date: 25 Sep 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-09-25

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 10 Dec 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Nov 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 27 Oct 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Oct 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: hulley road, macclesfield cheshire SK10 2NE

Documents

View document PDF

Legacy

Date: 29 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/08/07

Documents

View document PDF

Resolution

Date: 05 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/08/06

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/08/05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/03

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/02

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/01

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/00

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 18 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/99

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/98

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/97

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/96

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/95

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/94

Documents

View document PDF

Legacy

Date: 02 Sep 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/09/94

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/93

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/08/92

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Annual-return

Type: 363b

Description: Annual return made up to 02/08/91

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 02/08/90

Documents

View document PDF

Legacy

Date: 30 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 25/07/89

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 20/07/88

Documents

View document PDF

Legacy

Date: 15 Jul 1987

Category: Annual-return

Type: 363

Description: 23/06/87 nsc

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ENVIROCLEANSE LIMITED

SALT SPRINGS COTTAGE,SHEFFIELD,S36 4ZA

Number:03607011
Status:ACTIVE
Category:Private Limited Company

H A B LEADWORKS LIMITED

3 CLOVER HOUSE,SLEAFORD,NG34 7HD

Number:11805999
Status:ACTIVE
Category:Private Limited Company

LONG CLOTHING LIMITED

WILLOWBROOK,NAZEING,EN9 2HY

Number:07017418
Status:ACTIVE
Category:Private Limited Company

SEMANTIC VENTURES I LP

C/O MJ HUDSON LIMITED,LONDON,EC2R 8DN

Number:LP019880
Status:ACTIVE
Category:Limited Partnership

SIMPLY ROOFING SOLUTIONS LTD

EXCEL HOUSE,BEDFORD,MK40 3HR

Number:08729079
Status:ACTIVE
Category:Private Limited Company

TAMANIN WIRELESS LIMITED

WOODSIDE,BURES,CO8 5BN

Number:09775421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source