ADVANCED MANUFACTURING TECHNOLOGY RESEARCH INSTITUTE(THE)
Status | DISSOLVED |
Company No. | 00678716 |
Category | |
Incorporated | 22 Dec 1960 |
Age | 63 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Jan 2011 |
Years | 13 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
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
Liquidation voluntary creditors return of final meeting
Date: 06 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
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
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
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
Liquidation voluntary constitution liquidation committee
Date: 17 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 16 May 2008
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration result creditors meeting
Date: 10 Dec 2007
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 20 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs
Date: 27 Oct 2007
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Liquidation in administration appointment of administrator
Date: 18 Oct 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 29 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/07
Documents
Resolution
Date: 05 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/06
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/05
Documents
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
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/04
Documents
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
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/03
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/02
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/01
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/00
Documents
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
Resolution
Date: 18 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/99
Documents
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
Legacy
Date: 15 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/98
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/97
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/96
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/95
Documents
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 25 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/94
Documents
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 02/09/94
Documents
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
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/93
Documents
Legacy
Date: 02 Aug 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
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
Legacy
Date: 30 Jul 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/92
Documents
Legacy
Date: 30 Jul 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 02/08/91
Documents
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
Legacy
Date: 17 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 10 Aug 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 02/08/90
Documents
Legacy
Date: 30 May 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 09 Aug 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 25/07/89
Documents
Legacy
Date: 14 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 28 Jul 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 20/07/88
Documents
Legacy
Date: 15 Jul 1987
Category: Annual-return
Type: 363
Description: 23/06/87 nsc
Documents
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
SALT SPRINGS COTTAGE,SHEFFIELD,S36 4ZA
Number: | 03607011 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLOVER HOUSE,SLEAFORD,NG34 7HD
Number: | 11805999 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWBROOK,NAZEING,EN9 2HY
Number: | 07017418 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MJ HUDSON LIMITED,LONDON,EC2R 8DN
Number: | LP019880 |
Status: | ACTIVE |
Category: | Limited Partnership |
EXCEL HOUSE,BEDFORD,MK40 3HR
Number: | 08729079 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE,BURES,CO8 5BN
Number: | 09775421 |
Status: | ACTIVE |
Category: | Private Limited Company |