About

Registered Number: 06168920
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: 1 Union Street, Fareham, Hampshire, PO16 7XX

 

Having been setup in 2007, Amtc Gordon Ltd has its registered office in Fareham, it has a status of "Dissolved". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Andrew James Alexander 19 March 2007 - 1
GORDON, Melanie Jane 19 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 March 2019
AA01 - Change of accounting reference date 05 March 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
SH01 - Return of Allotment of shares 10 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 01 April 2008
225 - Change of Accounting Reference Date 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.