AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04927385

Incorporation date

08/10/2003

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon25/09/2012
Final Gazette dissolved following liquidation
dot icon25/06/2012
Return of final meeting in a members' voluntary winding up
dot icon01/04/2012
Termination of appointment of Margaret Louise Mellor as a secretary on 2012-03-30
dot icon01/04/2012
Appointment of Debbie Walmsley as a secretary on 2012-03-30
dot icon17/10/2011
Registered office address changed from 25 Savile Row London W1S 2ES on 2011-10-18
dot icon02/10/2011
Insolvency resolution
dot icon02/10/2011
Resolutions
dot icon17/07/2011
Termination of appointment of Mary Ryan as a director
dot icon10/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Resolutions
dot icon16/02/2010
Statement of company's objects
dot icon22/12/2009
Director's details changed for Mary Patricia Ryan on 2009-12-15
dot icon02/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mary Patricia Ryan on 2009-10-02
dot icon07/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Director appointed tracy roskell
dot icon22/02/2009
Director appointed mary patricia ryan
dot icon22/02/2009
Appointment Terminated Director eva ekblom
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Director appointed eva carina ekblom
dot icon17/06/2008
Appointment Terminated Director ian kitchin
dot icon06/02/2008
Director resigned
dot icon02/12/2007
Return made up to 09/10/07; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Director resigned
dot icon20/11/2006
Return made up to 09/10/06; full list of members
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
New secretary appointed
dot icon03/10/2006
Director resigned
dot icon27/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 09/10/05; full list of members
dot icon29/09/2005
Director resigned
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/05/2005
Secretary's particulars changed
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon28/10/2004
Return made up to 09/10/04; full list of members
dot icon10/10/2004
Accounting reference date extended from 31/12/03 to 31/12/04
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Director's particulars changed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon25/04/2004
Director resigned
dot icon04/03/2004
Statement of affairs
dot icon04/03/2004
Ad 16/12/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon11/02/2004
Secretary resigned;director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
Accounting reference date shortened from 02/05/04 to 31/12/03
dot icon22/12/2003
Registered office changed on 23/12/03 from: davenport lane broadheath altrincham cheshire WA14 5DS
dot icon13/12/2003
Registered office changed on 14/12/03 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
dot icon13/12/2003
Accounting reference date shortened from 31/10/04 to 02/05/04
dot icon13/12/2003
Nc inc already adjusted 05/12/03
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon04/12/2003
Certificate of change of name
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Nominee Secretary
08/10/2003 - 04/12/2003
507
EVERDIRECTOR LIMITED
Nominee Director
08/10/2003 - 04/12/2003
521
Robertson, Malcolm Ian
Director
04/12/2003 - 15/12/2003
16
Kitchin, Ian David
Director
22/06/2004 - 10/06/2008
7
Ryan, Mary Patricia
Director
18/02/2009 - 07/07/2011
7

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 AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED

AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/10/2003 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?

toggle

AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED is currently Dissolved. It was registered on 08/10/2003 and dissolved on 25/09/2012.

Where is AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED located?

toggle

AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED do?

toggle

AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2012: Final Gazette dissolved following liquidation.