AMEC OFFSHORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / AMEC FOSTER WHEELER PLC / 23/11/2017

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MARK JAMES WATSON

View Document

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

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM ANNAN HOUSE PALMERSTON ROAD ABERDEEN AB11 5QP SCOTLAND

View Document

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

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MORRELL

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON

View Document

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

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB12 3LB

View Document

07/12/157 December 2015 SECRETARY APPOINTED MRS HELEN MORRELL

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY KIM HAND

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1220 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 SECTION 519

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010

View Document

08/07/108 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

24/09/0924 September 2009 SECRETARY APPOINTED KIM ANDREA HAND

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

08/07/098 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

26/06/0926 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

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

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

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

09/04/049 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

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

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ALTERARTICLES10/02/00

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

03/03/983 March 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/01/9823 January 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/979 December 1997 APPLICATION FOR STRIKING-OFF

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9524 January 1995 ALTER MEM AND ARTS 12/01/95

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

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: MINTO DRIVE ALTENS INDUSTRIAL ESTATE NIGG ABERDEEN AB1 4LT

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: MINTO DRIVE ALTENS INDUSTRIAL ESTATE NIGG ABERDEEN AB1 4LT

View Document

09/03/929 March 1992 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