About

Registered Number: 02362540
Date of Incorporation: 17/03/1989 (35 years and 2 months ago)
Company Status: Liquidation
Registered Address: 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Founded in 1989, A.M.T. Marine & Industrial Engineering Ltd have registered office in Cardiff, it's status is listed as "Liquidation". This business has 4 directors listed as Thomas, Jennifer Cora, Thomas, Michael Alban, Wilson, Jean Lesley, Sawyer, Anthony John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Jennifer Cora 23 May 2017 - 1
SAWYER, Anthony John N/A 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Michael Alban N/A 01 April 1995 1
WILSON, Jean Lesley 01 April 1995 23 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 January 2019
RESOLUTIONS - N/A 08 January 2019
LIQ02 - N/A 08 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 27 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2018
TM02 - Termination of appointment of secretary 21 June 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 05 May 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 20 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 08 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 20 April 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 27 March 1997
395 - Particulars of a mortgage or charge 26 July 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 16 April 1996
395 - Particulars of a mortgage or charge 29 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 06 April 1995
288 - N/A 06 April 1995
288 - N/A 26 April 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 07 April 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 02 July 1993
395 - Particulars of a mortgage or charge 05 March 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 09 July 1992
288 - N/A 09 July 1992
288 - N/A 09 July 1992
AA - Annual Accounts 26 September 1991
AA - Annual Accounts 26 September 1991
363a - Annual Return 28 August 1991
363a - Annual Return 28 August 1991
363a - Annual Return 28 August 1991
363a - Annual Return 28 August 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1990
288 - N/A 23 March 1989
NEWINC - New incorporation documents 17 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 1996 Fully Satisfied

N/A

Charge over credit balances 11 December 1995 Outstanding

N/A

Mortgage debenture 03 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.