About

Registered Number: 04422738
Date of Incorporation: 23/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 5 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, RG1 1PW

 

Amc Security Products Ltd was founded on 23 April 2002 with its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Hill, Beryl Adeline, Hill, Dominic Michael, Hill, Michael, Hill, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Michael 01 January 2007 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Beryl Adeline 23 April 2002 20 May 2004 1
HILL, Dominic Michael 20 May 2004 15 November 2004 1
HILL, Michael 01 August 2005 27 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
AD01 - Change of registered office address 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
LIQ MISC OC - N/A 18 November 2013
4.40 - N/A 18 November 2013
RESOLUTIONS - N/A 01 February 2013
4.20 - N/A 01 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2013
AD01 - Change of registered office address 30 January 2013
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 April 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 25 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2007
353 - Register of members 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
CERTNM - Change of name certificate 14 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 24 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2011 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.