Applied Metal Technology Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Paul David | 12 May 2003 | - | 1 |
MALCOLM, Alan Eric | 12 May 2003 | - | 1 |
MALCOLM, Stuart | 01 March 2011 | - | 1 |
HOPTON, David Robert | 12 May 2003 | 30 April 2019 | 1 |
TAYLOR, Ian | 12 May 2003 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
SH06 - Notice of cancellation of shares | 28 January 2020 | |
RESOLUTIONS - N/A | 20 January 2020 | |
SH03 - Return of purchase of own shares | 17 January 2020 | |
SH03 - Return of purchase of own shares | 17 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
RESOLUTIONS - N/A | 10 June 2019 | |
RESOLUTIONS - N/A | 10 June 2019 | |
SH06 - Notice of cancellation of shares | 10 June 2019 | |
SH06 - Notice of cancellation of shares | 10 June 2019 | |
SH03 - Return of purchase of own shares | 10 June 2019 | |
SH03 - Return of purchase of own shares | 10 June 2019 | |
CS01 - N/A | 03 June 2019 | |
PSC07 - N/A | 30 May 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 27 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
AA - Annual Accounts | 17 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
CH03 - Change of particulars for secretary | 20 May 2014 | |
TM01 - Termination of appointment of director | 18 March 2014 | |
MR04 - N/A | 18 March 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 18 May 2013 | |
CH01 - Change of particulars for director | 18 May 2013 | |
AA - Annual Accounts | 11 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
CH01 - Change of particulars for director | 23 May 2012 | |
RESOLUTIONS - N/A | 26 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 18 April 2012 | |
SH06 - Notice of cancellation of shares | 18 April 2012 | |
SH03 - Return of purchase of own shares | 18 April 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 28 May 2011 | |
CH01 - Change of particulars for director | 28 May 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AR01 - Annual Return | 29 May 2010 | |
CH01 - Change of particulars for director | 29 May 2010 | |
CH01 - Change of particulars for director | 29 May 2010 | |
CH01 - Change of particulars for director | 29 May 2010 | |
CH01 - Change of particulars for director | 29 May 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363a - Annual Return | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363a - Annual Return | 15 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
353 - Register of members | 15 May 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 24 May 2004 | |
225 - Change of Accounting Reference Date | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2003 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
395 - Particulars of a mortgage or charge | 19 August 2003 | |
287 - Change in situation or address of Registered Office | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 04 June 2003 | |
CERTNM - Change of name certificate | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
287 - Change in situation or address of Registered Office | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
NEWINC - New incorporation documents | 12 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over cash deposit | 21 August 2012 | Outstanding |
N/A |
Charge over cash deposit | 05 July 2012 | Outstanding |
N/A |
All assets debenture | 05 September 2003 | Fully Satisfied |
N/A |
Debenture | 14 August 2003 | Fully Satisfied |
N/A |