AMEC PROCESS AND ENERGY LIMITED

Company Documents

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

View Document

08/05/258 May 2025 Appointment of Mr Adam Paul Butcher as a director on 2025-05-08

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

16/07/2416 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

16/07/2416 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

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

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Document

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

View Document

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

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

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Document

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

View Document

27/06/1627 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

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

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1320 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

21/06/1221 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

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOGG

View Document

09/01/129 January 2012 CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED

View Document

24/06/1124 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

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 SECTION 519

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010

View Document

07/07/107 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

07/07/097 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

17/06/0917 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

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED GRANT RICHMOND LING LOGGED FORM

View Document

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

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

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

13/07/0713 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

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

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

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

View Document

31/03/0331 March 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

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

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

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

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

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ALTERARTICLES10/02/00

View Document

07/01/007 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

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

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

01/07/971 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 S386 DISP APP AUDS 29/03/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

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

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 ADOPT MEM AND ARTS 19/08/94

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED MATTHEW HALL ENGINEERING (MANCHE STER) LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

03/03/923 March 1992 NC INC ALREADY ADJUSTED 20/02/92

View Document

03/03/923 March 1992 S252 DISP LAYING ACC 24/08/91

View Document

03/03/923 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/92

View Document

15/10/9115 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 EXEMPTION FROM APPOINTING AUDITORS 10/08/89

View Document

23/01/9123 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

09/10/909 October 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 SECRETARY RESIGNED

View Document

19/07/8919 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 106 TOTTENHAM COURT ROAD LONDON W1A 1BT

View Document

08/11/888 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 GAZETTABLE DOCUMENT

View Document

18/07/8618 July 1986 COMPANY NAME CHANGED HOURSHINE LIMITED CERTIFICATE ISSUED ON 18/07/86

View Document

15/07/8615 July 1986 REGISTERED OFFICE CHANGED ON 15/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

15/07/8615 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

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