AMEC CAPITAL PROJECTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

27/05/2527 May 2025 Appointment of Mr Keith Gordon Dagleish as a director on 2025-05-23

View Document

04/04/254 April 2025 Termination of appointment of William George Setter as a director on 2025-03-21

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

View Document

11/07/2411 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

19/06/2419 June 2024 Secretary's details changed for Iain Angus Jones on 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Andrew Stuart Mclean on 2023-11-30

View Document

19/06/2419 June 2024 Director's details changed for Mr William George Setter on 2023-11-30

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

08/03/188 March 2018 SECRETARY APPOINTED IAIN ANGUS JONES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT LING

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/03/171 March 2017 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MORRELL

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MRS HELEN MORRELL

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELEANOR EVANS

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MS ELEANOR BRONWEN EVANS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKER

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 SECTION 519

View Document

13/07/1013 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED GRANT RICHMOND LING

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 29 EDDYSTONE TOWER OXESTALLS ROAD LONDON

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE, HARTFORD, NORTHWICH, CHESHIRE CW8 2YA

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NC INC ALREADY ADJUSTED 21/12/99

View Document

23/12/9923 December 1999 £ NC 100000/250000000 21

View Document

16/12/9916 December 1999 ADOPT MEM AND ARTS 10/12/99

View Document

04/11/994 November 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

04/11/994 November 1999 REREGISTRATION PLC-PRI 04/10/99

View Document

04/11/994 November 1999 ALTER MEM AND ARTS 04/10/99

View Document

04/11/994 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/11/994 November 1999 CONVE 04/10/99

View Document

04/11/994 November 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED FAIRTANDERIS (8) PLC CERTIFICATE ISSUED ON 12/08/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 16 LINCOLN'S INN FIELDS, LONDON, WC2A 3ED

View Document

22/12/9322 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/03/9326 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company