Amtech Rapid Prototyping Ltd was registered on 03 August 2005 with its registered office in South Shields, it has a status of "Active". The organisation has 4 directors listed as Finlay, Gary, Hencher, Paul De Vere, Judd, Ian Geoffrey, Veitch Jnr, Norman. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINLAY, Gary | 03 August 2005 | - | 1 |
HENCHER, Paul De Vere | 03 August 2005 | 30 August 2006 | 1 |
JUDD, Ian Geoffrey | 03 August 2005 | 01 November 2005 | 1 |
VEITCH JNR, Norman | 03 August 2005 | 01 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 03 May 2018 | |
MR01 - N/A | 20 November 2017 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
TM02 - Termination of appointment of secretary | 13 August 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 03 January 2010 | |
AR01 - Annual Return | 20 October 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2009 | |
363a - Annual Return | 02 January 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 23 October 2008 | |
AA - Annual Accounts | 13 November 2007 | |
AA - Annual Accounts | 29 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
363s - Annual Return | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
NEWINC - New incorporation documents | 03 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2017 | Outstanding |
N/A |