Download leads from Nexok and grow your business. Find out more

Amtred Limited

Documents

Total Documents88
Total Pages410

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
25 November 2014Application to strike the company off the register
14 August 2014Accounts made up to 31 May 2014
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
3 September 2013Full accounts made up to 31 May 2013
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
23 April 2013Director's details changed for Mr Edward Winslow Moore on 23 April 2013
23 August 2012Accounts made up to 31 May 2012
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
19 August 2011Accounts made up to 31 May 2011
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
1 April 2011Director's details changed for Ronald Albert Rice on 2 April 2010
1 April 2011Director's details changed for Ronald Albert Rice on 2 April 2010
8 September 2010Accounts made up to 31 May 2010
17 May 2010Termination of appointment of Paul Tompkins as a director
17 May 2010Appointment of Edward Winslow Moore as a director
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009
28 September 2009Appointment terminated director and secretary stephen knoop
8 July 2009Accounts made up to 31 May 2009
1 April 2009Director and secretary's change of particulars / stephen knoop / 01/04/2008
1 April 2009Return made up to 01/04/09; full list of members
18 December 2008Accounts made up to 31 May 2008
11 April 2008Return made up to 01/04/08; full list of members
18 March 2008Accounts made up to 31 May 2007
10 January 2008Registered office changed on 10/01/08 from: coupland road hindley green wigan lancashire WN2 4HT
3 October 2007Location of register of members
3 October 2007Return made up to 01/04/07; full list of members
26 September 2007Accounts made up to 31 May 2006
22 February 2007Registered office changed on 22/02/07 from: torrington avenue coventry west midlands CV4 9TJ
28 November 2006Director resigned
9 June 2006Director resigned
5 May 2006Return made up to 01/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
28 March 2006Auditor's resignation
16 March 2006Full accounts made up to 31 May 2005
3 May 2005Return made up to 01/04/05; full list of members
11 March 2005Full accounts made up to 31 May 2004
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2004Full accounts made up to 31 May 2003
9 April 2003Return made up to 01/04/03; full list of members
11 February 2003Full accounts made up to 31 May 2002
29 August 2002Full accounts made up to 31 May 2001
25 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 May 2002Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 March 2002Delivery ext'd 3 mth 31/05/01
6 November 2001Director resigned
23 August 2001Full accounts made up to 31 May 2000
17 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(353) ‐ Location of register of members address changed
27 June 2000Auditor's resignation
24 May 2000Accounts made up to 31 May 1999
26 July 1999New director appointed
12 July 1999Return made up to 08/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 January 1999New director appointed
28 January 1999New director appointed
28 January 1999Director resigned
24 November 1998Return made up to 25/10/98; full list of members
19 November 1998Registered office changed on 19/11/98 from: torrington avenue coventry west midlands CV4 9TJ
19 November 1998Accounting reference date extended from 30/11/98 to 31/05/99
13 November 1998Director resigned
13 November 1998New director appointed
22 September 1998Accounts made up to 30 November 1997
31 July 1998Secretary resigned;director resigned
31 July 1998New director appointed
31 July 1998New secretary appointed;new director appointed
31 December 1997Secretary's particulars changed;director's particulars changed
31 December 1997Return made up to 25/10/97; no change of members
31 December 1997New secretary appointed
16 October 1997Accounting reference date shortened from 31/10/97 to 30/11/96
16 October 1997Accounts made up to 30 November 1996
11 December 1996Return made up to 25/10/96; full list of members
18 July 1996Particulars of mortgage/charge
6 December 1995New director appointed
5 December 1995Company name changed finekey LIMITED\certificate issued on 06/12/95
4 December 1995Director resigned
4 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 December 1995Registered office changed on 04/12/95 from: temple house 20 holywell row london EC2A 4JB
4 December 1995£ nc 100/1000000 13/11/95
4 December 1995New director appointed
4 December 1995Secretary resigned
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 December 1995New director appointed
25 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing