AMEC UTILITIES LIMITED

Company Documents

DateDescription
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

11/06/1811 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 APPOINTMENT TERMINATED, DIRECTOR GRANT LING

View Document

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

View Document

13/09/1713 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

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 SECRETARY APPOINTED MRS HELEN MORRELL

View Document

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

View Document

29/06/1629 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

05/02/165 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

12/06/1412 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

03/09/123 September 2012 DIRECTOR APPOINTED MR GRANT RICHMOND LING

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARC BOULTER

View Document

22/06/1222 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1129 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

18/05/1118 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

08/07/108 July 2010 SECRETARY'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 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTIAN BOULTER / 08/06/2010

View Document

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

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED AMEC NOMINEES LIMITED

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC BOULTER / 03/09/2006

View Document

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

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

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

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 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

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

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 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

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

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 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

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

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

12/07/9912 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

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

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

14/01/9714 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

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

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 S252 DISP LAYING ACC 08/06/94

View Document

15/03/9515 March 1995 S386 DISP APP AUDS 08/06/94

View Document

15/03/9515 March 1995 S366A DISP HOLDING AGM 08/06/94

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 23/12/94; 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

13/10/9413 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 ADOPT MEM AND ARTS 29/09/94

View Document

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

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 £ NC 2000/25000 14/06/

View Document

05/07/935 July 1993 £ NC 25000/2523000 14/06/93

View Document

10/05/9310 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

23/12/9223 December 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
Recently Viewed
  • HPC BAS LIMITED


  • 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