AMC ENGINEERING LIMITED

Company Documents

DateDescription
02/01/152 January 2015 STRUCK OFF AND DISSOLVED

View Document

12/09/1412 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1417 January 2014 FIRST GAZETTE

View Document

30/08/1330 August 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

30/08/1330 August 2013 SECRETARY APPOINTED JAMES LAWRENCE MCCULLOCH

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

29/06/1329 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY HAZEL HUNTER

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/124 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW POLSON

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN HARRIS / 11/11/2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O BLACKWOOD PARTNERS LLP 70 QUEENS ROAD ABERDEEN AB15 4YE UNITED KINGDOM

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

11/01/1211 January 2012 SECRETARY APPOINTED HAZEL HUNTER

View Document

11/01/1211 January 2012 TERMINATE DIR APPOINTMENT

View Document

11/01/1211 January 2012 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR JAMES WHELAN HARRIS

View Document

04/10/114 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR EUAN ALEXANDER EDMONDSTON LEASK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

28/09/1128 September 2011 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN BROWN / 17/11/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JOHN PAUL DUNCAN

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BROWN / 01/04/2008

View Document

08/04/088 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KERRY POLSON

View Document

08/04/088 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/088 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 £ NC 25000/28000 06/10/

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 06/10/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0518 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0326 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 AUDITOR'S RESIGNATION

View Document

26/10/0326 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/10/0321 October 2003 AUDITOR'S RESIGNATION

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 S252 DISP LAYING ACC 04/08/95

View Document

21/08/9521 August 1995 S366A DISP HOLDING AGM 04/08/95

View Document

21/08/9521 August 1995 S386 DISP APP AUDS 04/08/95

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DEC MORT/CHARGE *****

View Document

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

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

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

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA

View Document

13/06/9413 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 PARTIC OF MORT/CHARGE *****

View Document

03/03/933 March 1993 NC INC ALREADY ADJUSTED 23/02/93

View Document

03/03/933 March 1993 £ NC 100/25000 23/02/93

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 PARTIC OF MORT/CHARGE 4924

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/10/9018 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

18/10/9018 October 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 88(2)-£1X100ORDINC2SUBSSHS140489

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED PLACE D'OR 178 LIMITED CERTIFICATE ISSUED ON 28/04/89

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/89

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 140489

View Document

09/12/889 December 1988 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