AMT DATASOUTH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMT DATASOUTH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03439520

Incorporation date

25/09/1997

Size

Dormant

Contacts

Registered address

Registered address

77 Fullwell Road, Bozeat, Northamptonshire NN29 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2025
Application to strike the company off the register
dot icon28/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon10/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon03/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon14/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon26/09/2014
Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG to 77 Fullwell Road Bozeat Northamptonshire NN29 7LX on 2014-09-26
dot icon02/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon21/10/2010
Director's details changed for Joseph Eichberger on 2010-09-25
dot icon19/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon11/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/12/2008
Appointment terminated director david beardsley
dot icon16/12/2008
Appointment terminated secretary david beardsley
dot icon25/11/2008
Full accounts made up to 2007-10-31
dot icon15/10/2008
Return made up to 25/09/08; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: 88 wood street london EC2V 7AJ
dot icon27/09/2007
Return made up to 25/09/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-10-31
dot icon13/04/2007
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon26/10/2006
Return made up to 25/09/06; full list of members
dot icon05/10/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned;director resigned
dot icon28/04/2006
Return made up to 25/09/05; full list of members
dot icon06/04/2006
Full accounts made up to 2005-06-30
dot icon22/04/2005
Full accounts made up to 2004-06-30
dot icon30/10/2004
Return made up to 25/09/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 25/09/03; full list of members
dot icon03/01/2003
Return made up to 25/09/02; full list of members
dot icon03/01/2003
Registered office changed on 03/01/03 from: paul hastings janofsky & walker 19TH floor tower 42 25 old broad street london EC2N 1HQ
dot icon21/11/2002
Full accounts made up to 2002-06-30
dot icon07/11/2001
Full accounts made up to 2001-06-30
dot icon18/10/2001
Return made up to 25/09/01; full list of members
dot icon23/07/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon06/12/2000
Memorandum and Articles of Association
dot icon01/12/2000
Certificate of change of name
dot icon09/11/2000
Registered office changed on 09/11/00 from: 180 fleet street london EC4A 2HG
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Return made up to 25/09/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon06/10/1999
Return made up to 25/09/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-09-30
dot icon23/02/1999
Particulars of mortgage/charge
dot icon12/11/1998
Registered office changed on 12/11/98 from: elgin house billing road northampton NN1 5AU
dot icon10/11/1998
Memorandum and Articles of Association
dot icon29/10/1998
Certificate of change of name
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon23/10/1998
Return made up to 25/09/98; full list of members
dot icon04/03/1998
Ad 20/02/98--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/1998
Certificate of change of name
dot icon31/10/1997
Registered office changed on 31/10/97 from: 1 and 2 sterling business park brackmills northampton northamptonshire NN4 7EX
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New secretary appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Secretary resigned
dot icon30/10/1997
Registered office changed on 30/10/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon25/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMT DATASOUTH INTERNATIONAL LIMITED

AMT DATASOUTH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 25/09/1997 with the registered office located at 77 Fullwell Road, Bozeat, Northamptonshire NN29 7LX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMT DATASOUTH INTERNATIONAL LIMITED?

toggle

AMT DATASOUTH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 25/09/1997 and dissolved on 12/08/2025.

Where is AMT DATASOUTH INTERNATIONAL LIMITED located?

toggle

AMT DATASOUTH INTERNATIONAL LIMITED is registered at 77 Fullwell Road, Bozeat, Northamptonshire NN29 7LX.

What does AMT DATASOUTH INTERNATIONAL LIMITED do?

toggle

AMT DATASOUTH INTERNATIONAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMT DATASOUTH INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.