AM ENGINEERING CONSULTANTS LTD

Company Documents

DateDescription
15/08/1815 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1815 May 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

01/06/171 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM PARKVIEW, MILDALE PARK UDNY NR ELLON AB41 7PQ

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 22/08/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/10/129 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR FRASER MACINNES / 22/08/2010

View Document

03/09/103 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 22/08/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 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
  • NAILSEA ASH LTD


  • 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