Advanced company searchLink opens in new window

AMOT UK HOLDINGS LIMITED

Company number 02509935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2010 AA Full accounts made up to 31 December 2008
04 Nov 2009 AP01 Appointment of Mr Erich Schellenberger as a director
04 Nov 2009 AP01 Appointment of Mr Michael Christopher Park as a director
04 Nov 2009 TM01 Termination of appointment of John Ford as a director
09 Jun 2009 363a Return made up to 08/06/09; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
29 Sep 2008 287 Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ
18 Jul 2008 363a Return made up to 08/06/08; full list of members
18 Jul 2008 288c Secretary's change of particulars / john bignall / 19/06/2008
04 Jul 2008 288a Director appointed david brant liner
04 Jul 2008 288a Director appointed paul joseph soni
04 Jul 2008 288a Director appointed john reid humphrey
16 May 2008 AA Full accounts made up to 31 December 2006
27 Jul 2007 363a Return made up to 08/06/07; full list of members
27 Jul 2007 353 Location of register of members
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288b Secretary resigned;director resigned
31 Oct 2006 AA Full accounts made up to 31 December 2005
11 Oct 2006 288a New director appointed
08 Jun 2006 363a Return made up to 08/06/06; full list of members
08 Jun 2006 288b Director resigned
04 Feb 2006 AA Full accounts made up to 31 December 2004
20 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
11 Aug 2005 288b Secretary resigned
11 Aug 2005 288a New secretary appointed;new director appointed