AMTEK INVESTMENTS (UK) LIMITED

Office 6a Popin Business Centre Office 6a Popin Business Centre, Wembley, HA9 0HF, Middlesex, United Kingdom
StatusDISSOLVED
Company No.04739524
CategoryPrivate Limited Company
Incorporated18 Apr 2003
Age21 years, 28 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 24 days

SUMMARY

AMTEK INVESTMENTS (UK) LIMITED is an dissolved private limited company with number 04739524. It was incorporated 21 years, 28 days ago, on 18 April 2003 and it was dissolved 4 years, 9 months, 24 days ago, on 23 July 2019. The company address is Office 6a Popin Business Centre Office 6a Popin Business Centre, Wembley, HA9 0HF, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: John Ernest Flintham

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: Office 6a Popin Business Centre South Way Wembley Middlesex HA9 0HF

Old address: King Automotive Systems Limited Chelmarsh Daimler Green Coventry CV6 3LT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-02

Charge number: 047395240010

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 05 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-05

Charge number: 047395240009

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Anubhav Dham

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-12

Officer name: Jonathan George Martin

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047395240008

Charge creation date: 2014-12-03

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-29

Officer name: Mr Jonathan George Martin

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-29

Officer name: Derek Frank Wotton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Frank Wotton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-03

Officer name: Mr John Ernest Flintham

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillipa Bishop

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashok Patel

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ashok Ravjibhai Patel

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kunal Sabharwal

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjay Tiku

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Arvind Dham

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Phillipa Lucy Bishop

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Ernest Flintham

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Smith

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from, triplex components machining LIMITED, masons road, stratford-upon-avon, warwickshire, CV37 9NF

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derek benton

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 27/10/08\gbp si 7200000@1=7200000\gbp ic 11300000/18500000\

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 23/10/08\gbp si 2300000@1=2300000\gbp ic 9000000/11300000\

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 13/10/08\gbp si 4000000@1=4000000\gbp ic 5000000/9000000\

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 14800000/22000000\27/10/08

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 12500000/14800000\23/10/08

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 8500000/12500000\13/10/08

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 5500000/8500000\05/11/07

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 5000000/5500000\21/03/07

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from, king automotive systems LIMITED, chelmarsh, daimler green, coventry, CV6 3LT

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 27/02/06 from: 1 blackhorse road, letchworth garden city, hertfordshire SG6 1GE

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/12/04

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 13/01/04 from: 1-3 blackhorse road, letchworth new town, hertfordshire, SG6 1GE

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hs 174 LIMITED\certificate issued on 15/12/03

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 03/12/03 from: 33-43 price street, burslem, stoke on trent, staffordshire ST6 4JJ

Documents

View document PDF


Some Companies

39 HORSFORD ROAD MANAGEMENT COMPANY LIMITED

32 MULBERRY TREES,SHEPPERTON,TW17 8JN

Number:04603543
Status:ACTIVE
Category:Private Limited Company

BATYB LTD

9 ROWALLAN ROAD,LONDON,SW6 6AF

Number:10911136
Status:ACTIVE
Category:Private Limited Company

HODOLOGY LIMITED

1 FOXLEY CLOSE,NEWCASTLE UPON TYNE,NE12 6FX

Number:02179480
Status:ACTIVE
Category:Private Limited Company

LILLESHALL HALL GOLF CLUB LIMITED

LILLESHALL HALL GOLF CLUB LILYHURST ROAD,NEWPORT, SHROPSHIRE,TF10 9AS

Number:11484061
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NANEKI PROPERTY MANAGEMENT LTD

130 SIPSON ROAD,WEST DRAYTON,UB7 9DN

Number:11657151
Status:ACTIVE
Category:Private Limited Company

PANDA & PENGUIN LTD

THE ENTERPRISE CENTRE UEA,NORWICH,NR4 7TJ

Number:11487449
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