Amk Automotive Components Limited

DataGardener
dissolved

Amk Automotive Components Limited

05835514Private Limited With Share Capital

110 Cannon Street, London, EC4N6EU
Incorporated

02/06/2006

Company Age

19 years

Directors

4

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Amk Automotive Components Limited (05835514) is a private limited with share capital incorporated on 02/06/2006 (19 years old) and registered in london, EC4N6EU. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 02/06/2006
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

13

Registered

12

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

88
Bona Vacantia Company
Category:Restoration
Date:20-11-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-05-2017
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:12-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-07-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-03-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-03-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Termination Director Company With Name
Category:Officers
Date:29-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:29-06-2013
Termination Director Company With Name
Category:Officers
Date:29-06-2013
Termination Secretary Company With Name
Category:Officers
Date:29-06-2013
Termination Director Company With Name
Category:Officers
Date:29-06-2013
Termination Director Company With Name
Category:Officers
Date:29-06-2013
Termination Director Company With Name
Category:Officers
Date:29-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Capital Allotment Shares
Category:Capital
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:03-04-2010
Legacy
Category:Mortgage
Date:12-03-2010
Legacy
Category:Mortgage
Date:12-03-2010
Legacy
Category:Mortgage
Date:15-09-2009
Legacy
Category:Annual Return
Date:11-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2009
Legacy
Category:Officers
Date:27-01-2009
Legacy
Category:Officers
Date:05-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:12-08-2008
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Mortgage
Date:15-02-2008
Legacy
Category:Annual Return
Date:20-08-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Mortgage
Date:23-07-2007
Legacy
Category:Mortgage
Date:23-07-2007
Legacy
Category:Mortgage
Date:23-07-2007
Legacy
Category:Mortgage
Date:23-07-2007
Legacy
Category:Accounts
Date:18-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:02-01-2007
Legacy
Category:Accounts
Date:01-11-2006
Legacy
Category:Address
Date:27-10-2006
Legacy
Category:Officers
Date:11-09-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:06-09-2006
Legacy
Category:Mortgage
Date:26-08-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:11-08-2006
Incorporation Company
Category:Incorporation
Date:02-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2016
Filing Date26/09/2015
Latest Accounts31/12/2014

Trading Addresses

110 Cannon Street, London, EC4N6EURegistered
Scandura Seals, 3 St. James Road, St. James Industrial Estate, Corby, Northamptonshire, NN188AW
Green Gates Mungo Mill, Chickenley Lane, Dewsbury, West Yorkshire, WF128QD
Sheffield Road, Tinsley, Sheffield, South Yorkshire, S92YL

Related Companies

1

Contact

110 Cannon Street, London, EC4N6EU