MITECH AMS LIMITED
Overview
Company Name | MITECH AMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03951935 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MITECH AMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITECH AMS LIMITED located?
Registered Office Address | c/o MAINTEL 160 Blackfriars Road SE1 8EZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MITECH AMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for MITECH AMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Kevin Stevens as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Andrews as a director on May 04, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on May 19, 2016 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Appointment of Mr Stephen Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vim Vithaldas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Andrew Neil Marshall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Whitehead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin St.Quinton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 1 pages | AA | ||||||||||
Who are the officers of MITECH AMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Andrew Neil | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Company Director | 115143470001 | ||||
STEVENS, Kevin | Director | Blackfriars Road SE1 8EZ London 160 | England | British | Director | 165729430001 | ||||
TOWNSEND, Mark Vincent | Director | Blackfriars Road SE1 8EZ London 160 | England | British | Director | 207828990001 | ||||
DOLTON, Stephen | Secretary | 99 Cumnor Hill OX2 9JR Oxford | British | Director | 70990450005 | |||||
FLETCHER, Julie Karen | Secretary | 18 Manor Close SN6 8AE Shrivenham Wiltshire | British | Accountant | 123046330001 | |||||
GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | Chief Financial Officer | 162008180001 | |||||
THICKETT, Eric Edward | Secretary | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | British | General Manager | 12261910002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ANDREWS, Stephen | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Chairman | 183587520001 | ||||
CLARK, Richard | Director | 8 Taylors Lane LU7 0HX Stewkley Bedfordshire | England | British | Director | 120775640001 | ||||
CORLETT, Antony Robert | Director | 71 Liverpool Road SY11 1NW Oswestry Salop | British | Company Director | 69178090005 | |||||
DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | Director | 70990450005 | |||||
GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | Chief Financial Officer | 162008180001 | ||||
HANSEN, Mogens | Director | 63 Woodland Drive WD1 3BY Watford Hertfordshire | England | Danish | Director | 31476020001 | ||||
KITE, Peter Thomas Edward | Director | Westview Harthall Lane WD4 8JN Kings Langley Hertfordshire | United Kingdom | British | Director | 55082510001 | ||||
MAYNARD, Timothy Sven | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | Director | 154455200001 | ||||
ST.QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DZ Andover Hampshire | England | British | Managing Director | 103070240001 | ||||
THICKETT, Eric Edward | Director | Cotesdale, 79 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | United Kingdom | British | General Manager | 12261910002 | ||||
VITHALDAS, Vim | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | Director | 59433340003 | ||||
WHITEHEAD, John | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | England | British | Director | 168999520001 | ||||
WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | Accountant | 76932830002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does MITECH AMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0