A.M. ENGINEERING CONSULTING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM HIGHTREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 15 April 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LOUIS MCLEAN / 20/04/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN MCLEAN / 20/04/2012

View Document

19/06/1219 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LOUIS MCLEAN / 16/09/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 15 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 15 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LOUIS MCLEAN / 23/03/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 15 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 15 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 15/04/2008

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

23/03/0723 March 2007 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