AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED

Company Documents

DateDescription
27/07/1527 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

31/03/1431 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

22/01/1322 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

23/03/1223 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

12/05/1112 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 AUDITOR'S RESIGNATION

View Document

07/07/107 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 / MR CHRISTPHER LASKEY FIDLER / 08/06/2010

View Document

06/07/106 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

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

25/09/0925 September 2009 SECRETARY APPOINTED KIM ANDREA HAND

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

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

View Document

18/06/0918 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

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

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

29/05/0829 May 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
NORWICH
CHESHIRE CW8 2YA

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

24/04/0624 April 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

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

View Document

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

View Document

06/04/046 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

26/03/0326 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

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/10/0131 October 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

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 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

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

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 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

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

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

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 ADOPT MEM AND ARTS 18/01/95

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

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

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED
AMEC ENGINEERING INTERNATIONAL L
IMITED
CERTIFICATE ISSUED ON 01/01/93

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

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

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 SECRETARY RESIGNED;NEW SECRETARY 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 DIRECTOR RESIGNED

View Document

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

View Document

04/03/924 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/92

View Document

04/03/924 March 1992 NC INC ALREADY ADJUSTED
20/02/92

View Document

24/09/9124 September 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

15/02/9115 February 1991 EXEMPTION FROM APPOINTING AUDITORS 10/08/89

View Document

15/02/9115 February 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 SECRETARY RESIGNED

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 DIRECTOR'S PARTICULARS CHANGED

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

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM:
106 TOTTENHAM COURT ROAD
LONDON
W1A 1BT

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/07/8715 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
MONOCIRCLE 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