This company is commonly known as A.m.t. Marine And Industrial Engineering Limited. The company was founded 35 years ago and was given the registration number 02362540. The firm's registered office is in CARDIFF. You can find them at 1st Floor North, Anchor Court, Keen Road, Cardiff, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.
Name | : | A.M.T. MARINE AND INDUSTRIAL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02362540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 1989 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freemans House, Penarth Road, Cardiff, Wales, CF11 8EQ | Director | 23 May 2017 | Active |
72 Cornerswell Road, Penarth, CF64 2WA | Director | - | Active |
48 Alexandra Close, Penarth, | Secretary | - | Active |
The Old Manse Alexandra Terrace, Llantwit Fadre, Pontypridd, CF38 2HN | Secretary | 01 April 1995 | Active |
14 Coates Road, Penarth, CF64 3QQ | Director | - | Active |
Mr Michael Alban Thomas | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Address | Change sail address company with old address new address. | Download |
2017-06-21 | Officers | Termination secretary company with name termination date. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-15 | Address | Move registers to sail company with new address. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-08 | Address | Change sail address company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.