A M B Technical Ltd was registered on 23 April 2007 with its registered office in Stockport in Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Dover, John James, Holme, John Barry, Holme, Martyn John, Holme, Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOVER, John James | 01 June 2018 | - | 1 |
HOLME, John Barry | 23 April 2007 | - | 1 |
HOLME, Martyn John | 01 June 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLME, Anne | 23 April 2007 | 14 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 17 August 2020 | |
CH01 - Change of particulars for director | 15 August 2020 | |
CS01 - N/A | 08 August 2020 | |
CS01 - N/A | 03 March 2020 | |
PSC07 - N/A | 02 March 2020 | |
PSC04 - N/A | 02 March 2020 | |
SH01 - Return of Allotment of shares | 02 March 2020 | |
SH01 - Return of Allotment of shares | 02 March 2020 | |
SH01 - Return of Allotment of shares | 02 March 2020 | |
PSC01 - N/A | 02 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 18 November 2019 | |
MR01 - N/A | 21 June 2019 | |
CS01 - N/A | 02 May 2019 | |
MR04 - N/A | 08 April 2019 | |
CH01 - Change of particulars for director | 18 February 2019 | |
MR01 - N/A | 18 February 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
AA - Annual Accounts | 21 January 2019 | |
AP01 - Appointment of director | 12 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
CS01 - N/A | 15 May 2018 | |
MR01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AD01 - Change of registered office address | 23 August 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 19 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2007 | |
NEWINC - New incorporation documents | 23 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2019 | Outstanding |
N/A |
A registered charge | 05 February 2019 | Outstanding |
N/A |
A registered charge | 18 January 2018 | Fully Satisfied |
N/A |